London
W5 5HT
Director Name | Rebekka Riise |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 18 July 2011(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Director Of Photography |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Rebekka Rise |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 18 July 2011(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Director Of Photography |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Dr Elizabeth Monica Whitehead |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Ms Anna Margaret Wynne |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 02 March 2018(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mrs Rotna Roy |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2018(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Secretary Name | Green Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 08 July 2014(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Dr Elizabeth Monica Whitehead |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palgrave Road London W12 9NB |
Director Name | Cheng Tek Cheow |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Accountant |
Country of Residence | Britain |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Douglas John Walker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 4 Linkenholt Mansions Stamford Brook Avenue London W6 0YA |
Director Name | Nicholas James Tarry |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Journalist |
Correspondence Address | 2 Linkenholt Mansions Stamford Brook Avenue London W6 0YA |
Director Name | Kathleen Simpson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Linkenholt Mansions Stamford Brook Avenue London W6 0YA |
Director Name | Alan Hayes Davidson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 80 Chiswick Green Studios 1 Evershed Walk London W4 5BW |
Secretary Name | Kathleen Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Linkenholt Mansions Stamford Brook Avenue London W6 0YA |
Director Name | Charlotte Morwenna Hambly |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 02 March 2018) |
Role | Web Account Manager |
Country of Residence | Britain |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Dr Aris Papageorghiou |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2006(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2007) |
Role | Medical Doctor |
Correspondence Address | 4 Linkenholt Mansions London W6 0YA |
Secretary Name | Charlotte Morwenna Hambly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 3 Linkenholt Mansions Stamford Brook Avenue London W6 0YA |
Secretary Name | Miss Gayla Graham |
---|---|
Status | Resigned |
Appointed | 01 May 2009(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2011) |
Role | Company Director |
Correspondence Address | 2 Linkenholt Mansions Stamford Brook Avenue London W6 0YA |
Director Name | Gayla Hazell Graham-Symon |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 2014) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2 Linkenholt Mansions Stamford Brook Avenue London W6 0YA |
Director Name | Amanda Jayne Digney |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 March 2018) |
Role | Resteurateur |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mr Bijit Chandra Roy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 July 2014) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Flat 9 Linkenholt Mansions Stamford Brook Avenue London W6 0YA |
Registered Address | 19 Sunnyside Road London W5 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
42 at £1 | Amanda Jayne Digney 8.33% Ordinary |
---|---|
42 at £1 | James Rikus Van Dellen & Doria Van Dellen 8.33% Ordinary |
60 at £1 | Bijit Roy & Rotna Roy 11.90% Ordinary |
60 at £1 | Charlotte Morwenna Hambly 11.90% Ordinary |
60 at £1 | Cheng Tek Cheow 11.90% Ordinary |
60 at £1 | Elizabeth Monica Whitehead 11.90% Ordinary |
60 at £1 | Gayla Graham 11.90% Ordinary |
60 at £1 | Mr Bateman & Mrs Bateman 11.90% Ordinary |
60 at £1 | Rebekka Riise 11.90% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
26 August 2017 | Termination of appointment of Cheng Tek Cheow as a director on 25 August 2017 (1 page) |
26 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
3 April 2017 | Director's details changed for Rebekka Rii Se on 31 March 2017 (2 pages) |
29 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
23 August 2015 | Director's details changed for Cheng Tek Cheow on 23 August 2015 (2 pages) |
23 August 2015 | Director's details changed for Mr James Van Dellen on 23 August 2015 (2 pages) |
23 August 2015 | Director's details changed for Rebekka Rii Se on 23 August 2015 (2 pages) |
23 August 2015 | Director's details changed for Charlotte Morwenna Hambly on 23 August 2015 (2 pages) |
23 August 2015 | Director's details changed for Amanda Jayne Digney on 23 August 2015 (2 pages) |
23 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 September 2014 | Director's details changed for Mr James Van Dellen on 7 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Charlotte Morwenna Hambly on 7 July 2014 (2 pages) |
1 September 2014 | Appointment of Ms Elizabeth Monica Whitehead as a director on 7 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Cheng Tek Cheow on 7 July 2014 (2 pages) |
1 September 2014 | Appointment of Ms Elizabeth Monica Whitehead as a director on 7 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Cheng Tek Cheow on 7 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Charlotte Morwenna Hambly on 7 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr James Van Dellen on 7 July 2014 (2 pages) |
1 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
10 July 2014 | Registered office address changed from 3 Linkenholt Mansions Stamford Brook Avenue London W6 0YA on 10 July 2014 (1 page) |
10 July 2014 | Termination of appointment of Bijit Roy as a director (1 page) |
10 July 2014 | Appointment of Green Estate Management as a secretary (2 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 March 2014 | Termination of appointment of Gayla Graham-Symon as a director (2 pages) |
13 September 2013 | Director's details changed for Gayla Hazell Graham on 12 September 2013 (2 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
11 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (10 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 January 2012 | Appointment of Bijit Chandra Roy as a director (3 pages) |
7 October 2011 | Termination of appointment of Gayla Graham as a secretary (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Appointment of Amanda Jayne Digney as a director (3 pages) |
1 August 2011 | Appointment of Gayla Hazell Graham as a director (3 pages) |
1 August 2011 | Appointment of Rebekka Rii Se as a director (3 pages) |
6 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 October 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 October 2009 | Appointment of Mr James Van Dellen as a director (2 pages) |
19 October 2009 | Termination of appointment of Elizabeth Whitehead as a director (1 page) |
8 October 2009 | Appointment of Miss Gayla Graham as a secretary (1 page) |
6 October 2009 | Termination of appointment of Charlotte Hambly as a secretary (1 page) |
24 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 September 2008 | Appointment terminated director aris papageorghiou (1 page) |
22 September 2008 | Return made up to 17/08/08; full list of members (6 pages) |
3 October 2007 | Return made up to 17/08/07; change of members (8 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
14 September 2006 | Return made up to 17/08/06; full list of members (12 pages) |
14 September 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 9 linkenholt mansions stamford brook avenu london W6 0YA (1 page) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
15 September 2005 | Return made up to 17/08/05; full list of members (11 pages) |
23 August 2004 | Return made up to 17/08/04; full list of members (11 pages) |
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
26 September 2003 | Return made up to 17/08/03; full list of members (11 pages) |
29 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
3 December 2002 | Director resigned (1 page) |
12 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
30 August 2002 | Return made up to 17/08/02; full list of members (10 pages) |
22 January 2002 | New director appointed (2 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
23 August 2001 | Return made up to 17/08/01; full list of members
|
13 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 September 2000 | Return made up to 17/08/00; full list of members
|
8 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 September 1999 | Return made up to 17/08/99; full list of members (8 pages) |
9 April 1999 | Director resigned (1 page) |
9 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
9 September 1998 | Return made up to 17/08/98; no change of members (6 pages) |
10 September 1997 | Return made up to 17/08/97; no change of members (6 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 September 1996 | Return made up to 17/08/96; full list of members (8 pages) |
17 May 1996 | Resolutions
|
12 May 1996 | Accounting reference date notified as 31/12 (1 page) |
17 August 1995 | Incorporation (32 pages) |