Little Venice
London
W9 2QR
Secretary Name | Mr Simon Hardy Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2002(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Cameraman |
Country of Residence | England |
Correspondence Address | 90 Sutherland Avenue Little Venice London W9 2QR |
Director Name | Mr Patrick Madden |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 July 2014(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Flat 3 90 Sutherland Avenue London W9 2QR |
Director Name | Ms Virginia Nell Bryden |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 November 2014(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Musician |
Country of Residence | United States |
Correspondence Address | Flat 1 90 Sutherland Avenue London W9 2QR |
Director Name | Mr Ali Bana |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 90 Sutherland Avenue London W9 2QR |
Director Name | Despina Katsirea-Cheney |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Deputy Director Tourism |
Country of Residence | England |
Correspondence Address | 10 Brock Street Bath BA1 2LN |
Director Name | Dean Stuart Turnbull |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 90 Sutherland Avenue Maida Vale London W9 2QR |
Director Name | Nicholas Simon Van Zwanenberg |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 90 Sutherland Avenue London W9 2QR |
Director Name | Alexandra Von Ziechmann |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 90 Sutherland Avenue London W9 2QR |
Secretary Name | Alexandra Von Ziechmann |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 90 Sutherland Avenue London W9 2QR |
Director Name | Kim Aleong |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 1998) |
Role | Dir.Domestic Cleaning Agency |
Correspondence Address | Flat 2 8 Warrington Crescent Maida Vale London W9 1EL |
Director Name | Francesco Berni |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 April 2006) |
Role | Investment Banker |
Correspondence Address | Flat 3 90 Sutherland Avenue London W9 2QR |
Director Name | Jane Hardy-Graham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 August 2003) |
Role | Receptionist |
Correspondence Address | Flat 5 90 Sutherland Avenue Maida Vale London W9 2QR |
Secretary Name | Nicholas Simon Van Zwanenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2000) |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 90 Sutherland Avenue London W9 2QR |
Secretary Name | Francesco Berni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2002) |
Role | Investment Banker |
Correspondence Address | Flat 3 90 Sutherland Avenue London W9 2QR |
Director Name | Kelley Rotari |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 April 2006(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 July 2014) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 90 Sutherland Avenue London W9 2QR |
Director Name | Mr John Andrew Sergides |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 December 2017) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 90 Sutherland Avenue Flat 3 London W9 2QK |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 75477466 |
---|---|
Telephone region | London |
Registered Address | 90 Sutherland Avenue London W9 2QR |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
1 at £1 | Alexandra Von Ziechmann 25.00% Ordinary |
---|---|
1 at £1 | John Sergides 25.00% Ordinary |
1 at £1 | Kelley Rotari 25.00% Ordinary |
1 at £1 | Simon Hardy-graham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£162 |
Cash | £156 |
Current Liabilities | £318 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
27 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
16 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
16 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
13 April 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
16 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
23 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
6 March 2020 | Director's details changed for Mr Patrick Madden on 28 February 2020 (2 pages) |
6 March 2020 | Director's details changed for Ms Virginia Nell Bryden on 28 February 2020 (2 pages) |
27 March 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
11 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
7 March 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
15 December 2017 | Appointment of Mr Ali Bana as a director on 15 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of John Andrew Sergides as a director on 13 December 2017 (1 page) |
23 March 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
23 March 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
11 May 2016 | Micro company accounts made up to 28 February 2016 (4 pages) |
11 May 2016 | Micro company accounts made up to 28 February 2016 (4 pages) |
7 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
31 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 November 2014 | Termination of appointment of Alexandra Von Ziechmann as a director on 21 November 2014 (1 page) |
28 November 2014 | Appointment of Ms Virginia Nell Bryden as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Ms Virginia Nell Bryden as a director on 28 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Alexandra Von Ziechmann as a director on 21 November 2014 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 August 2014 | Appointment of Mr Patrick Madden as a director on 22 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr Patrick Madden as a director on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Kelley Rotari as a director on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Kelley Rotari as a director on 22 July 2014 (1 page) |
30 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
27 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 April 2010 | Termination of appointment of Nicholas Van Zwanenberg as a director (1 page) |
15 April 2010 | Termination of appointment of Nicholas Van Zwanenberg as a director (1 page) |
7 April 2010 | Director's details changed for Alexandra Von Ziechmann on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Kelley Rotari on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Simon Hardy Graham on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Sergides on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Simon Hardy Graham on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Sergides on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Sergides on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Director's details changed for Nicholas Simon Van Zwanenberg on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Nicholas Simon Van Zwanenberg on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Nicholas Simon Van Zwanenberg on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Simon Hardy Graham on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Alexandra Von Ziechmann on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Kelley Rotari on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Alexandra Von Ziechmann on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Kelley Rotari on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
31 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
31 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
4 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 15/02/08; full list of members (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 February 2007 | Return made up to 15/02/07; full list of members (9 pages) |
28 February 2007 | Return made up to 15/02/07; full list of members (9 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
21 February 2006 | Return made up to 15/02/06; full list of members (9 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (9 pages) |
24 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
18 February 2005 | Return made up to 15/02/05; full list of members (9 pages) |
18 February 2005 | Return made up to 15/02/05; full list of members (9 pages) |
29 June 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
29 June 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
1 March 2004 | Return made up to 15/02/04; full list of members
|
1 March 2004 | Return made up to 15/02/04; full list of members
|
15 June 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
15 June 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
10 February 2003 | Return made up to 15/02/03; full list of members
|
10 February 2003 | Return made up to 15/02/03; full list of members
|
6 October 2002 | New secretary appointed;new director appointed (2 pages) |
6 October 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
19 July 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (8 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (8 pages) |
4 November 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
4 November 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
8 March 2001 | Return made up to 15/02/01; full list of members
|
8 March 2001 | Return made up to 15/02/01; full list of members
|
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
22 November 2000 | Full accounts made up to 28 February 2000 (9 pages) |
22 November 2000 | Full accounts made up to 28 February 2000 (9 pages) |
14 March 2000 | Return made up to 15/02/00; full list of members (8 pages) |
14 March 2000 | Return made up to 15/02/00; full list of members (8 pages) |
15 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
15 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
12 May 1999 | Return made up to 15/02/99; no change of members (6 pages) |
12 May 1999 | Return made up to 15/02/99; no change of members (6 pages) |
6 January 1999 | Full accounts made up to 28 February 1998 (9 pages) |
6 January 1999 | Full accounts made up to 28 February 1998 (9 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Return made up to 15/02/98; change of members
|
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Return made up to 15/02/98; change of members
|
9 January 1998 | Full accounts made up to 28 February 1997 (9 pages) |
9 January 1998 | Full accounts made up to 28 February 1997 (9 pages) |
16 April 1997 | Return made up to 15/02/97; full list of members
|
16 April 1997 | Return made up to 15/02/97; full list of members
|
30 December 1996 | Ad 15/02/96--------- £ si 2@1 (2 pages) |
30 December 1996 | Ad 15/02/96--------- £ si 2@1 (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
16 December 1996 | Full accounts made up to 29 February 1996 (9 pages) |
16 December 1996 | Full accounts made up to 29 February 1996 (9 pages) |
30 April 1996 | Return made up to 15/02/96; full list of members (6 pages) |
30 April 1996 | Return made up to 15/02/96; full list of members (6 pages) |
15 February 1995 | Incorporation (20 pages) |
15 February 1995 | Incorporation (20 pages) |