London
SW10 9JX
Director Name | Sarah Dianne Jayne Warley-Cummings |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat No 11 Netherton Grove Chelsea London SW10 9TQ |
Director Name | Simon John Pearce De Wardener |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 11a Netherton Grove London SW10 9TQ |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Director Name | Frances Buisson Ward |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 11 Netherton Grove London SW10 9TQ |
Director Name | Rowena Ann Spencer Witherington |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Married Woman |
Correspondence Address | Bishops High Street Widdington Essex CB11 3SQ |
Secretary Name | Simon John Pearce De Wardener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 11a Netherton Grove London SW10 9TQ |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | Edwin Dearborn Cohen |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 23 February 2006) |
Role | Stockbroker |
Correspondence Address | Attingham Park Shrewsbury Shropshire SY4 4TP Wales |
Director Name | Mrs Harriet Jane Spencer Everett |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(6 years after company formation) |
Appointment Duration | 14 years, 12 months (resigned 24 June 2016) |
Role | Property Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Netherton Grove London SW10 9TQ |
Director Name | Ms Gillian Lynne Kitching |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 February 2007) |
Role | Interior Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 71 Harcourt Terrace London SW10 9JP |
Director Name | Karim Cyrille Toussaint Barrada |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 February 2007(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 May 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 11 Netherton Grove London SW10 9TQ |
Director Name | Richard Warley-Cummings |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2009(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11a Netherton Grove London SW10 9TQ |
Secretary Name | Richard Warley-Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2009(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11a Netherton Grove London SW10 9TQ |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | David Tom Alain Burgess 50.00% Ordinary |
---|---|
1 at £1 | Harriet Jane Spencer Witherington 25.00% Ordinary |
1 at £1 | Richard Warley-cummings 25.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (8 months, 4 weeks from now) |
19 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
15 June 2017 | Termination of appointment of Richard Warley-Cummings as a secretary on 24 March 2017 (1 page) |
15 June 2017 | Termination of appointment of Richard Warley-Cummings as a director on 24 March 2017 (1 page) |
15 June 2017 | Termination of appointment of Richard Warley-Cummings as a director on 24 March 2017 (1 page) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2017 | Termination of appointment of Richard Warley-Cummings as a secretary on 24 March 2017 (1 page) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
2 May 2017 | Appointment of Sarah Dianne Jayne Warley-Cummings as a director on 24 March 2017 (3 pages) |
2 May 2017 | Appointment of Sarah Dianne Jayne Warley-Cummings as a director on 24 March 2017 (3 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
3 August 2016 | Termination of appointment of Harriet Jane Spencer Everett as a director on 24 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Harriet Jane Spencer Everett as a director on 24 June 2016 (1 page) |
4 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
21 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
1 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Appointment of Mr David Tom Alain Burgess as a director on 9 May 2014 (2 pages) |
1 August 2014 | Appointment of Mr David Tom Alain Burgess as a director on 9 May 2014 (2 pages) |
1 August 2014 | Appointment of Mr David Tom Alain Burgess as a director on 9 May 2014 (2 pages) |
1 July 2014 | Termination of appointment of Karim Barrada as a director (2 pages) |
1 July 2014 | Termination of appointment of Karim Barrada as a director (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
6 March 2014 | Director's details changed for Harriet Jane Spencer Witherington on 4 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Harriet Jane Spencer Witherington on 4 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Harriet Jane Spencer Witherington on 4 March 2014 (2 pages) |
4 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
27 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
22 July 2010 | Director's details changed for Richard Warley-Cummings on 14 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Karim Cyrille Toussaint Barrada on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Harriet Jane Spencer Witherington on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Richard Warley-Cummings on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Karim Cyrille Toussaint Barrada on 14 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Secretary's details changed for Richard Warley-Cummings on 14 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Richard Warley-Cummings on 14 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Harriet Jane Spencer Witherington on 14 June 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 September 2009 | Appointment terminated director simon de wardener (1 page) |
2 September 2009 | Director appointed richard warley-cummings (1 page) |
2 September 2009 | Director appointed richard warley-cummings (1 page) |
2 September 2009 | Appointment terminated secretary simon de wardener (1 page) |
2 September 2009 | Appointment terminated director simon de wardener (1 page) |
2 September 2009 | Secretary appointed richard warley-cummings (1 page) |
2 September 2009 | Appointment terminated secretary simon de wardener (1 page) |
2 September 2009 | Secretary appointed richard warley-cummings (1 page) |
27 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
20 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 August 2005 | Return made up to 14/06/05; full list of members (3 pages) |
25 August 2005 | Return made up to 14/06/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 September 2004 | Return made up to 14/06/04; full list of members (7 pages) |
6 September 2004 | Return made up to 14/06/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 September 2003 | Return made up to 14/06/03; full list of members (7 pages) |
23 September 2003 | Return made up to 14/06/03; full list of members (7 pages) |
15 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
15 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
24 October 2001 | Return made up to 14/06/01; full list of members (7 pages) |
24 October 2001 | Return made up to 14/06/01; full list of members (7 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
22 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
22 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
11 September 2000 | Return made up to 14/06/00; full list of members (8 pages) |
11 September 2000 | Return made up to 14/06/00; full list of members (8 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
3 September 1999 | Return made up to 14/06/99; no change of members (4 pages) |
3 September 1999 | Return made up to 14/06/99; no change of members (4 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
16 July 1998 | Return made up to 14/06/98; full list of members
|
16 July 1998 | Return made up to 14/06/98; full list of members
|
6 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
16 December 1996 | Return made up to 14/06/96; full list of members (6 pages) |
16 December 1996 | Return made up to 14/06/96; full list of members (6 pages) |
16 December 1996 | Ad 15/10/95--------- £ si 2@1 (2 pages) |
16 December 1996 | Ad 15/10/95--------- £ si 2@1 (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 July 1995 | Director resigned;new director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: harben house harben parade finchley road london NW3 6LH (1 page) |
10 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: harben house harben parade finchley road london NW3 6LH (1 page) |
10 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | Director resigned;new director appointed (2 pages) |
14 June 1995 | Incorporation (11 pages) |
14 June 1995 | Incorporation (11 pages) |