London
W4 5PY
Director Name | Mr Johan Wessman |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 September 2016(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
Director Name | Liz Haggard |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 29 October 2013) |
Role | Retired Management Consultant |
Country of Residence | England |
Correspondence Address | 19a Lansdowne Crescent London W11 2NS |
Director Name | Dr Lawrence Billingsley Slater |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 1999) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 19 Lansdowne Crescent London W11 2NS |
Secretary Name | Dr Lawrence Billingsley Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 1999) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 19 Lansdowne Crescent London W11 2NS |
Director Name | Daniel Radice |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 November 2007) |
Role | Manager |
Correspondence Address | 19 Lansdowne Crescent London W11 2NS |
Secretary Name | Liz Haggard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(3 years, 12 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 October 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 19a Lansdowne Crescent London W11 2NS |
Director Name | Mr Iain William Anderson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lansdowne Crescent Nottinghill London W11 2NS |
Director Name | Mr David Francis Matika |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2015) |
Role | Head Of Property |
Country of Residence | United Kingdom |
Correspondence Address | 4 Challoner Crescent London W14 9LE |
Director Name | Mr Ashley Josef Cadwallader |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(19 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 August 2016) |
Role | Ship Broker |
Country of Residence | England |
Correspondence Address | Power Road Studios 114 Power Road London W4 5PY |
Director Name | Mr Christian Simon Adrian Cox |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(19 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 06 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Power Road Studios 114 Power Road London W4 5PY |
Director Name | Ms Sally Elizabeth Hughes |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2021) |
Role | Head Of Insight |
Country of Residence | England |
Correspondence Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Agnese Zicari 25.00% Ordinary |
---|---|
1 at £1 | Amanda Kakembo & Annabel Stringer 25.00% Ordinary |
1 at £1 | Ashley Josef Cadwallader & Grace Lauren King 25.00% Ordinary |
1 at £1 | Peter Kalkhof 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
26 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
5 January 2022 | Termination of appointment of Sally Elizabeth Hughes as a director on 31 December 2021 (1 page) |
7 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
17 June 2021 | Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to C/O Craig Sheehan, Unit 140 111 Power Road London W4 5PY on 17 June 2021 (1 page) |
31 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 May 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
28 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
20 February 2017 | Appointment of Ms Sally Elizabeth Hughes as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Ms Sally Elizabeth Hughes as a director on 20 February 2017 (2 pages) |
14 September 2016 | Appointment of Mr Johan Wessman as a director on 14 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Ashley Josef Cadwallader as a director on 24 August 2016 (1 page) |
14 September 2016 | Termination of appointment of Ashley Josef Cadwallader as a director on 24 August 2016 (1 page) |
14 September 2016 | Appointment of Mr Johan Wessman as a director on 14 September 2016 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Christian Simon Adrian Cox as a director on 6 September 2015 (1 page) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Termination of appointment of Christian Simon Adrian Cox as a director on 6 September 2015 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 June 2015 | Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from C/O Craig Sheehan 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page) |
10 June 2015 | Termination of appointment of David Francis Matika as a director on 30 April 2015 (1 page) |
10 June 2015 | Termination of appointment of David Francis Matika as a director on 30 April 2015 (1 page) |
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 October 2014 | Appointment of Mr Christian Simon Adrian Cox as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Christian Simon Adrian Cox as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Christian Simon Adrian Cox as a director on 9 October 2014 (2 pages) |
4 August 2014 | Appointment of Mr Ashley Josef Cadwallader as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Ashley Josef Cadwallader as a director on 4 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Ashley Josef Cadwallader as a director on 4 August 2014 (2 pages) |
25 March 2014 | Termination of appointment of Liz Haggard as a director (1 page) |
25 March 2014 | Termination of appointment of Liz Haggard as a secretary (1 page) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Termination of appointment of Liz Haggard as a secretary (1 page) |
25 March 2014 | Termination of appointment of Liz Haggard as a director (1 page) |
13 March 2014 | Termination of appointment of Iain Anderson as a director (1 page) |
13 March 2014 | Appointment of Mr David Francis Matika as a director (2 pages) |
13 March 2014 | Termination of appointment of Iain Anderson as a director (1 page) |
13 March 2014 | Appointment of Mr David Francis Matika as a director (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 October 2013 | Registered office address changed from Basement Flat 19a Lansdowne Crescent London W11 2NS on 24 October 2013 (1 page) |
24 October 2013 | Appointment of Mr Craig Newell as a secretary (1 page) |
24 October 2013 | Registered office address changed from Basement Flat 19a Lansdowne Crescent London W11 2NS on 24 October 2013 (1 page) |
24 October 2013 | Appointment of Mr Craig Newell as a secretary (1 page) |
1 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
1 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
31 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Liz Haggard on 9 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Liz Haggard on 9 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Liz Haggard on 9 March 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
31 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 April 2008 | Return made up to 23/03/08; no change of members (7 pages) |
22 April 2008 | Return made up to 23/03/08; no change of members (7 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (2 pages) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 May 2007 | Return made up to 23/03/07; full list of members (7 pages) |
8 May 2007 | Return made up to 23/03/07; full list of members (7 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
6 February 2006 | Accounts for a dormant company made up to 30 March 2005 (1 page) |
6 February 2006 | Accounts for a dormant company made up to 30 March 2005 (1 page) |
31 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 May 2001 | Return made up to 23/03/01; full list of members (6 pages) |
21 May 2001 | Return made up to 23/03/01; full list of members (6 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
7 April 2000 | Return made up to 23/03/00; full list of members
|
7 April 2000 | Return made up to 23/03/00; full list of members
|
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Return made up to 23/03/99; full list of members
|
31 August 1999 | Return made up to 23/03/99; full list of members
|
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | New secretary appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
26 January 1999 | Amended full accounts made up to 31 March 1998 (8 pages) |
26 January 1999 | Amended full accounts made up to 31 March 1998 (8 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
18 March 1998 | Return made up to 23/03/98; no change of members (4 pages) |
18 March 1998 | Full accounts made up to 31 March 1997 (8 pages) |
18 March 1998 | Return made up to 23/03/98; no change of members (4 pages) |
18 March 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 April 1997 | Return made up to 23/03/97; no change of members
|
16 April 1997 | Return made up to 23/03/97; no change of members
|
23 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
15 November 1996 | Return made up to 23/03/96; full list of members
|
15 November 1996 | Return made up to 23/03/96; full list of members
|
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
6 June 1995 | Secretary resigned;new director appointed (2 pages) |
6 June 1995 | Secretary resigned;new director appointed (2 pages) |
6 June 1995 | Secretary resigned;new director appointed (2 pages) |
6 June 1995 | New secretary appointed;director resigned (2 pages) |
6 June 1995 | Secretary resigned;new director appointed (2 pages) |
6 June 1995 | New secretary appointed;director resigned (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: 174-180 old street london EC1V 9BP (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 174-180 old street london EC1V 9BP (1 page) |
23 March 1995 | Incorporation (34 pages) |
23 March 1995 | Incorporation (34 pages) |