London
W2 4XB
Director Name | Ms Emma Mary Vernetti |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage 3, Pembridge Place London W2 4XB |
Director Name | Miss Teale Talbot |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 April 2022(27 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Founder |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 3 Pembridge Place London W2 4XB |
Secretary Name | Adelaide Jones & Co. Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2016(21 years after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | 116 Seymour Place London W1H 1NW |
Director Name | David George Fossett Thompson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 12 months (resigned 04 July 2021) |
Role | Brewer & Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Wolverhampton & Dudley Breweries Plc PO Box 26 Park Brewery Bath Road Wolverhampton West Midlands WV1 4NY |
Director Name | Mr Robert Arthur Dorrien-Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 December 2005) |
Role | Farmer/Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Tresco Estate Tresco Isles Of Scilly TR24 0QQ |
Director Name | Lucy Jane Hurt |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 July 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 March 2009) |
Role | Self Employed Financial Servic |
Correspondence Address | The Cottage 3 Pembridge Place London W2 4XB |
Secretary Name | Lucy Jane Hurt |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 14 July 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 March 2009) |
Role | Self Employed Financial Servic |
Correspondence Address | The Cottage 3 Pembridge Place London W2 4XB |
Director Name | Shriti Vadera |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1998) |
Role | Merchant Banker |
Correspondence Address | Flat 4 3 Pembridge Place London W2 4XB |
Director Name | Christopher Bryan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 September 2003) |
Role | Consultant |
Correspondence Address | 3 Pembridge Place London W2 4XB |
Director Name | Claire Parrish |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 December 2010) |
Role | Interior Design |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pembridge Place London W2 4XB |
Director Name | Jason Parrish |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 December 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pembridge Place London W2 4XB |
Director Name | Adam Robert Smith Dorrien Smith |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 March 2008) |
Role | Surveyor |
Correspondence Address | Homewood Cottage Leys Farm, Church Enstone Chipping Norton Oxfordshire OX7 4HU |
Director Name | Sneha Shah |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 18 September 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pembridge Place London W2 4XB |
Secretary Name | Marea Dolores Young-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Flat 6 85 Westbourne Terrace London W2 6QS |
Director Name | Arvinda Neuman |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2009(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2010) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Eagle House Eagle Wharf 138-140 Grosvenor Road London SW1V 3JA |
Director Name | Alexander Frank Beard |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2011) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 50 Berkeley Street London W1J 8HD |
Director Name | Miss Alexandra Daisy Ginsberg |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 April 2022) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 116 Seymour Place London W1H 1NW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 116 Seymour Place London W1H 1NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | A. Beard 25.00% Ordinary |
---|---|
5 at £1 | A. Ginsberg 25.00% Ordinary |
5 at £1 | D.g.f. Thompson 25.00% Ordinary |
5 at £1 | Sneha Shah 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
10 May 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
2 January 2020 | Appointment of Ms Claire Bullus as a director on 20 December 2019 (2 pages) |
3 October 2019 | Termination of appointment of Sneha Shah as a director on 18 September 2019 (1 page) |
10 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 April 2019 | Director's details changed for Ms Daisy Ginsberg on 10 April 2019 (2 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
3 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 June 2016 | Appointment of Adelaide Jones & Co. Ltd as a secretary on 16 March 2016 (2 pages) |
9 June 2016 | Appointment of Adelaide Jones & Co. Ltd as a secretary on 16 March 2016 (2 pages) |
9 June 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
3 June 2016 | Termination of appointment of Marea Dolores Young-Taylor as a secretary on 1 March 2016 (1 page) |
3 June 2016 | Termination of appointment of Marea Dolores Young-Taylor as a secretary on 1 March 2016 (1 page) |
1 June 2016 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to C/O Adelaide Jones 116 Seymour Place London W1H 1NW on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to C/O Adelaide Jones 116 Seymour Place London W1H 1NW on 1 June 2016 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 April 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 28 April 2015 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
7 October 2013 | Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB United Kingdom on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from C/O Granvilles 1 Hereford Road London W2 4AB United Kingdom on 7 October 2013 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 March 2013 | Registered office address changed from Sinclairs 1 Hereford Road London W2 4AB on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Registered office address changed from Sinclairs 1 Hereford Road London W2 4AB on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Appointment of Ms Daisy Ginsberg as a director (2 pages) |
27 February 2012 | Appointment of Ms Daisy Ginsberg as a director (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Termination of appointment of Alexander Beard as a director (1 page) |
17 May 2011 | Termination of appointment of Alexander Beard as a director (1 page) |
28 March 2011 | Termination of appointment of Jason Parrish as a director (1 page) |
28 March 2011 | Termination of appointment of Claire Parrish as a director (1 page) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Termination of appointment of Jason Parrish as a director (1 page) |
28 March 2011 | Termination of appointment of Claire Parrish as a director (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Termination of appointment of Arvinda Neuman as a director (1 page) |
22 September 2010 | Termination of appointment of Arvinda Neuman as a director (1 page) |
25 March 2010 | Director's details changed for Claire Parrish on 27 December 2009 (2 pages) |
25 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Director's details changed for Jason Parrish on 27 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Sneha Shah on 27 December 2009 (2 pages) |
25 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Director's details changed for Jason Parrish on 27 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Arvinda Neuman on 27 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Claire Parrish on 27 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Sneha Shah on 27 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Arvinda Neuman on 27 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Alex Beard on 27 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Alex Beard on 27 December 2009 (2 pages) |
16 November 2009 | Appointment of Alex Beard as a director (2 pages) |
16 November 2009 | Appointment of Alex Beard as a director (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 July 2009 | Director appointed arvinda neuman (2 pages) |
11 July 2009 | Director appointed arvinda neuman (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 3 pembridge place london W2 4XB (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 3 pembridge place london W2 4XB (1 page) |
24 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
23 March 2009 | Appointment terminated director lucy hurt (1 page) |
23 March 2009 | Appointment terminated director lucy hurt (1 page) |
16 March 2009 | Secretary appointed marea young-taylor (2 pages) |
16 March 2009 | Appointment terminated secretary lucy hurt (1 page) |
16 March 2009 | Appointment terminated secretary lucy hurt (1 page) |
16 March 2009 | Secretary appointed marea young-taylor (2 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 March 2008 | Return made up to 16/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 16/03/08; full list of members (5 pages) |
10 March 2008 | Director appointed sneha shah (2 pages) |
10 March 2008 | Appointment terminated director adam dorrien smith (1 page) |
10 March 2008 | Director appointed sneha shah (2 pages) |
10 March 2008 | Appointment terminated director adam dorrien smith (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 16/03/07; full list of members (4 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 16/03/07; full list of members (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 April 2005 | Return made up to 16/03/05; full list of members (4 pages) |
8 April 2005 | Return made up to 16/03/05; full list of members (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (9 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (9 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
8 April 2003 | Return made up to 16/03/03; full list of members (9 pages) |
8 April 2003 | Return made up to 16/03/03; full list of members (9 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 March 2002 | Return made up to 16/03/02; full list of members (8 pages) |
28 March 2002 | Return made up to 16/03/02; full list of members (8 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
25 April 2001 | Return made up to 16/03/01; full list of members (8 pages) |
25 April 2001 | Return made up to 16/03/01; full list of members (8 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 April 2000 | Return made up to 16/03/00; full list of members (8 pages) |
14 April 2000 | Return made up to 16/03/00; full list of members (8 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
23 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
23 March 1998 | Return made up to 16/03/98; no change of members (4 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 April 1997 | Return made up to 16/03/97; no change of members
|
9 April 1997 | Return made up to 16/03/97; no change of members
|
19 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 August 1996 | 88(2) Ammending (2 pages) |
5 August 1996 | 88(2) Ammending (2 pages) |
27 March 1996 | Return made up to 16/03/96; full list of members
|
27 March 1996 | Return made up to 16/03/96; full list of members
|
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
18 December 1995 | Accounting reference date notified as 31/12 (1 page) |
18 December 1995 | Accounting reference date notified as 31/12 (1 page) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
21 July 1995 | Registered office changed on 21/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 July 1995 | New director appointed (4 pages) |
21 July 1995 | New director appointed (4 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 March 1995 | Incorporation (10 pages) |
16 March 1995 | Incorporation (10 pages) |