Twickenham
TW2 7DG
Director Name | Mr Gary Paul McKenzie-Smith |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 20 Arundel Gardens London W11 2LA |
Director Name | Mrs Katrina Rebecca McKenzie-Smith |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Mother |
Country of Residence | England |
Correspondence Address | 20 Arundel Gardens Flat 1 London W11 2LA |
Secretary Name | Katrina McKenzie-Smith |
---|---|
Status | Current |
Appointed | 01 January 2021(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Arundel Gardens London W11 2LA |
Director Name | Daisy Thornton |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | Dutch,New Zealander |
Status | Current |
Appointed | 23 March 2022(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Arundel Gardens London W11 2LA |
Director Name | Sound Identity Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 1997(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 2 months |
Correspondence Address | 5a Frascati Way Maidenhead SL6 4UY |
Director Name | Jonathan David Ashcroft |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 42 Christchurch Street London SW3 4AR |
Director Name | Kenneth Henry Joseph Bowden |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Bucklands 2 Newport Road, Hanslope Milton Keynes MK19 7NZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Graeme John Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Michael John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Vine Street London EC3N 2AA |
Director Name | Margaret Tree |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | Flat 1 20 Arundel Gardens London W11 2LA |
Director Name | Malcolm Simpson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 20 Arundel Gardens London W11 |
Secretary Name | Caroline Nicola Helen Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 September 1997) |
Role | Stockbroker |
Correspondence Address | Flat 3 20 Arundel Gardens London W11 |
Secretary Name | Simon Anthony Talbot Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Clifford Street London W1S 3RQ |
Director Name | Ms Susan Beth Cohen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 May 2001(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 March 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 20 Arundel Gardens London W11 2LA |
Director Name | Mr Harry Hunt |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 July 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 17 Clifford Street London W1S 3RQ |
Director Name | Hawksford Jersey Limited As Trustee Of The Havelock Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2015(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 March 2022) |
Correspondence Address | 15 Esplanada St Helier JE1 1RB |
Registered Address | 20 Arundel Gardens London W11 2LA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
1 at £1 | Harry Hunt 25.00% Ordinary |
---|---|
1 at £1 | Jill Simpson 25.00% Ordinary |
1 at £1 | Mrs C.n.h. Philipson-stow 25.00% Ordinary |
1 at £1 | Sound Identity LTD 25.00% 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 | 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) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
14 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 April 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
4 April 2022 | Appointment of Daisy Thornton as a director on 23 March 2022 (2 pages) |
4 April 2022 | Termination of appointment of Hawksford Jersey Limited as Trustee of the Havelock Trust as a director on 23 March 2022 (1 page) |
4 April 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
14 April 2021 | Director's details changed for Ms Caroline Nicola Helen Philipson-Stow on 16 March 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
17 March 2021 | Director's details changed for Sound Identity Limited on 17 March 2021 (1 page) |
19 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 February 2021 | Appointment of Katrina Mckenzie-Smith as a secretary on 1 January 2021 (2 pages) |
3 February 2021 | Termination of appointment of Simon Anthony Talbot Williams as a secretary on 31 December 2020 (1 page) |
3 February 2021 | Registered office address changed from C/O Talbot Scott Ltd 17 Clifford Street London W1S 3RQ United Kingdom to 20 Arundel Gardens London W11 2LA on 3 February 2021 (1 page) |
19 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
19 August 2019 | Appointment of Mr Gary Paul Mckenzie-Smith as a director on 29 July 2019 (2 pages) |
16 August 2019 | Appointment of Mrs Katrina Rebecca Mckenzie-Smith as a director on 29 July 2019 (2 pages) |
8 August 2019 | Termination of appointment of Harry Hunt as a director on 29 July 2019 (1 page) |
27 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
1 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
30 September 2016 | Appointment of Hawksford Jersey Limited as Trustee of the Havelock Trust as a director on 30 April 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Appointment of Hawksford Jersey Limited as Trustee of the Havelock Trust as a director on 30 April 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Termination of appointment of Malcolm Simpson as a director on 30 April 2015 (1 page) |
22 September 2016 | Termination of appointment of Malcolm Simpson as a director on 30 April 2015 (1 page) |
22 March 2016 | Registered office address changed from 27-29 Fitzroy Street London W1T 6DS to C/O Talbot Scott Ltd 17 Clifford Street London W1S 3RQ on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 27-29 Fitzroy Street London W1T 6DS to C/O Talbot Scott Ltd 17 Clifford Street London W1S 3RQ on 22 March 2016 (1 page) |
22 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Secretary's details changed for Simon Anthony Talbot Williams on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Secretary's details changed for Simon Anthony Talbot Williams on 7 February 2014 (1 page) |
7 February 2014 | Secretary's details changed for Simon Anthony Talbot Williams on 7 February 2014 (1 page) |
7 February 2014 | Secretary's details changed for Simon Anthony Talbot Williams on 7 February 2014 (1 page) |
7 February 2014 | Secretary's details changed for Simon Anthony Talbot Williams on 7 February 2014 (1 page) |
7 February 2014 | Secretary's details changed for Simon Anthony Talbot Williams on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
15 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Appointment of Mr Harry Hunt as a director (2 pages) |
12 December 2012 | Appointment of Mr Harry Hunt as a director (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 November 2012 | Termination of appointment of Susan Cohen as a director (1 page) |
1 November 2012 | Termination of appointment of Susan Cohen as a director (1 page) |
1 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Registered office address changed from 15 Half Moon Street Mayfair London W1J 7AT on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from 15 Half Moon Street Mayfair London W1J 7AT on 18 October 2010 (1 page) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Malcolm Simpson on 9 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Malcolm Simpson on 9 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Susan Beth Cohen on 9 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Caroline Nicola Helen Philipson-Stow on 9 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Sound Identity Limited on 9 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Susan Beth Cohen on 9 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Caroline Nicola Helen Philipson-Stow on 9 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Sound Identity Limited on 9 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Susan Beth Cohen on 9 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Caroline Nicola Helen Philipson-Stow on 9 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Malcolm Simpson on 9 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Sound Identity Limited on 9 October 2009 (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
22 October 2008 | Return made up to 09/10/08; full list of members (5 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 November 2007 | Return made up to 09/10/07; no change of members (8 pages) |
6 November 2007 | Return made up to 09/10/07; no change of members (8 pages) |
19 December 2006 | Return made up to 09/10/06; full list of members (9 pages) |
19 December 2006 | Return made up to 09/10/06; full list of members (9 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 October 2005 | Return made up to 09/10/05; full list of members
|
18 October 2005 | Return made up to 09/10/05; full list of members
|
28 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 January 2005 | Return made up to 09/10/04; full list of members
|
25 January 2005 | Return made up to 09/10/04; full list of members
|
24 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 December 2003 | Return made up to 09/10/03; no change of members (8 pages) |
17 December 2003 | Return made up to 09/10/03; no change of members (8 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 October 2002 | Return made up to 09/10/02; no change of members (8 pages) |
29 October 2002 | Return made up to 09/10/02; no change of members (8 pages) |
13 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 October 2001 | Return made up to 09/10/01; full list of members
|
22 October 2001 | Return made up to 09/10/01; full list of members
|
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
11 October 2000 | Return made up to 09/10/00; full list of members
|
11 October 2000 | Return made up to 09/10/00; full list of members
|
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 October 1999 | Return made up to 09/10/99; full list of members
|
26 October 1999 | Return made up to 09/10/99; full list of members
|
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 October 1998 | Return made up to 09/10/98; no change of members
|
21 October 1998 | Return made up to 09/10/98; no change of members
|
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
6 November 1997 | Return made up to 09/10/97; no change of members (4 pages) |
6 November 1997 | Return made up to 09/10/97; no change of members (4 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 20 arundel gardens london W11 (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: 20 arundel gardens london W11 (1 page) |
12 August 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
12 August 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
12 August 1997 | Resolutions
|
12 August 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Ad 04/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 41 vine street london EC3N 2AA (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Ad 04/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New secretary appointed;new director appointed (2 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: 41 vine street london EC3N 2AA (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New secretary appointed;new director appointed (2 pages) |
3 December 1996 | Return made up to 09/10/96; full list of members (8 pages) |
3 December 1996 | Return made up to 09/10/96; full list of members (8 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: 41 vine street london EC3 (1 page) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: 41 vine street london EC3 (1 page) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | New secretary appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 16 st john street london EC1M 4AY (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 16 st john street london EC1M 4AY (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
9 October 1995 | Incorporation (26 pages) |
9 October 1995 | Incorporation (26 pages) |