London
SW3 5TD
Director Name | Mr Nils Paul Holm Christiansen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2013(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 111 Flood Street Chelsea London SW3 5TD |
Secretary Name | Mr Nils Paul Holm Christiansen |
---|---|
Status | Current |
Appointed | 13 March 2013(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 111 Flood Street London SW3 5TD |
Director Name | Peter Anderson Sim |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 3 Blaenavon Caversham Heights Reading Berkshire RG4 7XQ |
Secretary Name | Mr Jack Lewis Treves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 99 Parsonage Lane Bishops Stortford Hertfordshire CM23 5BA |
Director Name | Stuart Alan Corbyn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2002) |
Role | Chartered Surveyor |
Correspondence Address | 21 Birdhurst Road London SW18 1AR |
Director Name | Mr Richard John Grant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Drakefield Road Upper Tooting London SW17 8RP |
Director Name | Daphne Elizabeth Robertson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2002(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Second Floor Flat 111 Flood Street London Sw3 |
Secretary Name | Daphne Elizabeth Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 March 2013) |
Role | Solicitor |
Correspondence Address | 111 Flood Street London SW3 5TD |
Director Name | Peter John Strafford |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 24 February 2007) |
Role | Investment Banker |
Correspondence Address | Basement Ground Floor Flat 111 Flood Street London Sw3 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 111 Flood Street London SW3 5TD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
2 at £1 | Nils Christiansen 50.00% Ordinary |
---|---|
2 at £1 | William Andrew Oswald 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
9 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
6 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
6 September 2023 | Change of details for Mr William Andrew Oswald as a person with significant control on 31 January 2023 (2 pages) |
21 April 2023 | Termination of appointment of Nils Paul Holm Christiansen as a secretary on 21 April 2023 (1 page) |
16 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
17 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
1 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 July 2013 | Appointment of Mr Nils Paul Holm Christiansen as a director (2 pages) |
5 July 2013 | Termination of appointment of Daphne Robertson as a secretary (1 page) |
5 July 2013 | Appointment of Mr Nils Paul Holm Christiansen as a secretary (2 pages) |
5 July 2013 | Termination of appointment of Daphne Robertson as a director (1 page) |
5 July 2013 | Termination of appointment of Daphne Robertson as a secretary (1 page) |
5 July 2013 | Appointment of Mr Nils Paul Holm Christiansen as a director (2 pages) |
5 July 2013 | Termination of appointment of Daphne Robertson as a director (1 page) |
5 July 2013 | Appointment of Mr Nils Paul Holm Christiansen as a secretary (2 pages) |
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Daphne Elizabeth Robertson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for William Andrew Oswald on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Daphne Elizabeth Robertson on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for William Andrew Oswald on 1 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Daphne Elizabeth Robertson on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for William Andrew Oswald on 1 October 2009 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
8 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
14 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 18 cadogan gardens london SW3 2RP (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 18 cadogan gardens london SW3 2RP (1 page) |
20 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
28 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
28 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
26 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
23 October 1998 | Return made up to 04/10/98; no change of members (6 pages) |
23 October 1998 | Return made up to 04/10/98; no change of members (6 pages) |
8 October 1998 | New director appointed (3 pages) |
8 October 1998 | New director appointed (3 pages) |
8 October 1998 | New director appointed (3 pages) |
8 October 1998 | New director appointed (3 pages) |
24 April 1998 | Company name changed 38 sloane court west LIMITED\certificate issued on 27/04/98 (2 pages) |
24 April 1998 | Company name changed 38 sloane court west LIMITED\certificate issued on 27/04/98 (2 pages) |
2 November 1997 | Return made up to 04/10/97; no change of members (5 pages) |
2 November 1997 | Return made up to 04/10/97; no change of members (5 pages) |
4 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
4 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
2 December 1996 | Resolutions
|
28 October 1996 | Return made up to 04/10/96; full list of members (7 pages) |
28 October 1996 | Return made up to 04/10/96; full list of members (7 pages) |
6 December 1995 | Ad 04/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 December 1995 | Ad 04/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 November 1995 | Accounting reference date notified as 31/12 (1 page) |
29 November 1995 | Accounting reference date notified as 31/12 (1 page) |
23 October 1995 | Director resigned;new director appointed (4 pages) |
23 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 October 1995 | Director resigned;new director appointed (4 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
4 October 1995 | Incorporation (17 pages) |
4 October 1995 | Incorporation (17 pages) |