London
SW10 0JQ
Director Name | Mrs Jane Margaret Sacchi |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2005(9 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 43 Gertrude Street London SW10 0JQ |
Director Name | Mr Ziad Hammoud |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 June 2007(11 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Banker |
Country of Residence | United Arab Emirates |
Correspondence Address | 46g Gertrude Street London SW10 0JQ |
Director Name | Mrs Rachel Jane Robins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2011(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Mother And Student |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shalcomb Street London SW10 0HY |
Secretary Name | Mrs Eddie Madigan |
---|---|
Status | Current |
Appointed | 19 June 2017(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 10a Gwynne Road London SW11 3GJ |
Director Name | Mr Ian George Davidson Morrison |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 43 Gertrude Street London SW10 0JQ |
Director Name | Gail Anne Rolfe |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Journalist |
Correspondence Address | Flat F 45-48 Gertrude Street Chelsea London SW10 0JQ |
Director Name | Mr Thomas Henry Browns |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1997(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 October 2009) |
Role | Consultant |
Correspondence Address | Flat E 41-44 Gertrude Street London SW10 0JQ |
Director Name | Annabel Hewson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 1999) |
Role | Teacher |
Correspondence Address | 46c Gertrude Street London SW10 0JQ |
Secretary Name | Diana Rosemary Leather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 July 1998) |
Role | Company Director |
Correspondence Address | 13 Gertrude Street London SW10 0JN |
Secretary Name | Richard Philo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 6 Talbot Road London W2 5LH |
Director Name | Mrs Diana Rosemary Chappell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(3 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 November 2012) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 43 Gertrude Street Chelsea London SW10 0JQ |
Director Name | Mr Stanley Gordon Metcalfe |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Husseys Lane Lower Froyle Alton Hampshire GU34 4LX |
Director Name | Douglas Steven Lawrence |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 2001) |
Role | Business Manager |
Correspondence Address | Flat C, 6 Gertrude Street London SW10 0JQ |
Director Name | Mr John Richard Ludbrooke Youell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 June 2005) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Bannuts Farm Chilbolton Stockbridge Hampshire SO20 6BE |
Director Name | Mrs Tessa Claridge Youell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 24 May 2023) |
Role | Trainee Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Bannuts Farm Chilbolton Stockbridge Hampshire SO20 6BE |
Director Name | Mr Thomas James Humphreys Howard |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(20 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 07 April 2023) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 11 Airlie Gardens London W8 7AL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 10a Gwynne Road London SW11 3GJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £38,894 |
Latest Accounts | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 23 March 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 23 June |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
21 March 2024 | Micro company accounts made up to 23 June 2023 (3 pages) |
---|---|
13 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
31 May 2023 | Termination of appointment of Tessa Claridge Youell as a director on 24 May 2023 (1 page) |
20 April 2023 | Termination of appointment of Thomas James Humphreys Howard as a director on 7 April 2023 (1 page) |
17 March 2023 | Micro company accounts made up to 23 June 2022 (3 pages) |
1 March 2023 | Secretary's details changed for Mrs Eddie Madigan on 1 March 2023 (1 page) |
1 March 2023 | Registered office address changed from 80-100 Gwynne Road London SW11 3UW England to 10a Gwynne Road London SW11 3GJ on 1 March 2023 (1 page) |
15 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 23 June 2021 (5 pages) |
15 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 23 June 2020 (5 pages) |
23 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 23 June 2019 (5 pages) |
17 July 2019 | Director's details changed for Mr Thomas James Humphreys Howard on 7 July 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 23 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 23 June 2017 (5 pages) |
13 December 2017 | Registered office address changed from 6 Talbot Road 80-100 Gwynne Road London W2 5LH United Kingdom to 80-100 Gwynne Road London SW11 3UW on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Richard Philo as a secretary on 30 November 2017 (1 page) |
19 June 2017 | Appointment of Mrs Eddie Madigan as a secretary on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mrs Eddie Madigan as a secretary on 19 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from 6 Talbot Road London W2 5LH to 6 Talbot Road 80-100 Gwynne Road London W2 5LH on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 6 Talbot Road London W2 5LH to 6 Talbot Road 80-100 Gwynne Road London W2 5LH on 19 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
9 June 2017 | Termination of appointment of Stanley Gordon Metcalfe as a director on 22 January 2016 (1 page) |
9 June 2017 | Termination of appointment of Stanley Gordon Metcalfe as a director on 22 January 2016 (1 page) |
9 June 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
11 November 2016 | Total exemption full accounts made up to 23 June 2016 (5 pages) |
11 November 2016 | Total exemption full accounts made up to 23 June 2016 (5 pages) |
19 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
15 April 2016 | Appointment of Thomas James Humphreys Howard as a director on 4 April 2016 (3 pages) |
15 April 2016 | Appointment of Thomas James Humphreys Howard as a director on 4 April 2016 (3 pages) |
21 November 2015 | Total exemption full accounts made up to 23 June 2015 (5 pages) |
21 November 2015 | Total exemption full accounts made up to 23 June 2015 (5 pages) |
16 July 2015 | Annual return made up to 15 July 2015 no member list (8 pages) |
16 July 2015 | Annual return made up to 15 July 2015 no member list (8 pages) |
19 November 2014 | Total exemption full accounts made up to 23 June 2014 (5 pages) |
19 November 2014 | Total exemption full accounts made up to 23 June 2014 (5 pages) |
22 July 2014 | Annual return made up to 15 July 2014 no member list (8 pages) |
22 July 2014 | Annual return made up to 15 July 2014 no member list (8 pages) |
4 November 2013 | Total exemption full accounts made up to 23 June 2013 (5 pages) |
4 November 2013 | Total exemption full accounts made up to 23 June 2013 (5 pages) |
15 July 2013 | Annual return made up to 15 July 2013 no member list (8 pages) |
15 July 2013 | Annual return made up to 15 July 2013 no member list (8 pages) |
15 July 2013 | Termination of appointment of Diana Chappell as a director (1 page) |
15 July 2013 | Termination of appointment of Diana Chappell as a director (1 page) |
12 December 2012 | Total exemption full accounts made up to 23 June 2012 (5 pages) |
12 December 2012 | Total exemption full accounts made up to 23 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 16 July 2012 no member list (9 pages) |
17 July 2012 | Annual return made up to 16 July 2012 no member list (9 pages) |
17 July 2012 | Director's details changed for Mrs Rachel Jane Robins on 15 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mrs Rachel Jane Robins on 15 July 2012 (2 pages) |
28 November 2011 | Total exemption full accounts made up to 23 June 2011 (5 pages) |
28 November 2011 | Total exemption full accounts made up to 23 June 2011 (5 pages) |
18 July 2011 | Annual return made up to 16 July 2011 no member list (9 pages) |
18 July 2011 | Annual return made up to 16 July 2011 no member list (9 pages) |
18 July 2011 | Director's details changed for Ms Diana Rosemary Leather on 25 April 2010 (2 pages) |
18 July 2011 | Termination of appointment of Ian Morrison as a director (1 page) |
18 July 2011 | Director's details changed for Ms Diana Rosemary Leather on 25 April 2010 (2 pages) |
18 July 2011 | Termination of appointment of Ian Morrison as a director (1 page) |
28 March 2011 | Appointment of Mrs Rachel Jane Robins as a director (2 pages) |
28 March 2011 | Appointment of Mrs Rachel Jane Robins as a director (2 pages) |
18 October 2010 | Total exemption full accounts made up to 23 June 2010 (5 pages) |
18 October 2010 | Total exemption full accounts made up to 23 June 2010 (5 pages) |
9 August 2010 | Director's details changed for Jane Margaret Sacchi on 15 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 16 July 2010 no member list (9 pages) |
9 August 2010 | Director's details changed for Ian George Davidson Morrison on 15 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mark Vaux on 15 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Diana Rosemary Leather on 15 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Ziad Hammoud on 15 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Stanley Gordon Metcalfe on 15 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Ian George Davidson Morrison on 15 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Jane Margaret Sacchi on 15 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 16 July 2010 no member list (9 pages) |
9 August 2010 | Director's details changed for Tessa Claridge Youell on 15 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Diana Rosemary Leather on 15 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Ziad Hammoud on 15 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Stanley Gordon Metcalfe on 15 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Tessa Claridge Youell on 15 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mark Vaux on 15 July 2010 (2 pages) |
5 March 2010 | Total exemption full accounts made up to 23 June 2009 (5 pages) |
5 March 2010 | Total exemption full accounts made up to 23 June 2009 (5 pages) |
19 October 2009 | Termination of appointment of Thomas Browns as a director (1 page) |
19 October 2009 | Termination of appointment of Thomas Browns as a director (1 page) |
16 July 2009 | Annual return made up to 16/07/09 (4 pages) |
16 July 2009 | Annual return made up to 16/07/09 (4 pages) |
18 November 2008 | Total exemption full accounts made up to 23 June 2008 (5 pages) |
18 November 2008 | Total exemption full accounts made up to 23 June 2008 (5 pages) |
23 July 2008 | Annual return made up to 17/07/08 (4 pages) |
23 July 2008 | Annual return made up to 17/07/08 (4 pages) |
16 January 2008 | Total exemption full accounts made up to 23 June 2007 (5 pages) |
16 January 2008 | Total exemption full accounts made up to 23 June 2007 (5 pages) |
26 July 2007 | Annual return made up to 17/07/07
|
26 July 2007 | Annual return made up to 17/07/07
|
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
2 January 2007 | Total exemption full accounts made up to 23 June 2006 (5 pages) |
2 January 2007 | Total exemption full accounts made up to 23 June 2006 (5 pages) |
25 July 2006 | Annual return made up to 17/07/06 (6 pages) |
25 July 2006 | Annual return made up to 17/07/06 (6 pages) |
20 December 2005 | Full accounts made up to 23 June 2005 (6 pages) |
20 December 2005 | Full accounts made up to 23 June 2005 (6 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | Annual return made up to 18/07/05
|
27 July 2005 | Annual return made up to 18/07/05
|
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
25 November 2004 | Full accounts made up to 23 June 2004 (6 pages) |
25 November 2004 | Full accounts made up to 23 June 2004 (6 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
10 August 2004 | Annual return made up to 02/08/04 (5 pages) |
10 August 2004 | Annual return made up to 02/08/04 (5 pages) |
30 December 2003 | Full accounts made up to 23 June 2003 (6 pages) |
30 December 2003 | Full accounts made up to 23 June 2003 (6 pages) |
30 August 2003 | Annual return made up to 20/08/03 (5 pages) |
30 August 2003 | Annual return made up to 20/08/03 (5 pages) |
2 December 2002 | Full accounts made up to 23 June 2002 (6 pages) |
2 December 2002 | Full accounts made up to 23 June 2002 (6 pages) |
17 September 2002 | Annual return made up to 09/09/02
|
17 September 2002 | Annual return made up to 09/09/02
|
2 April 2002 | Full accounts made up to 23 June 2001 (6 pages) |
2 April 2002 | Full accounts made up to 23 June 2001 (6 pages) |
26 September 2001 | Annual return made up to 21/09/01
|
26 September 2001 | Annual return made up to 21/09/01
|
15 March 2001 | Full accounts made up to 23 June 2000 (6 pages) |
15 March 2001 | Full accounts made up to 23 June 2000 (6 pages) |
10 October 2000 | Annual return made up to 05/10/00 (5 pages) |
10 October 2000 | Annual return made up to 05/10/00 (5 pages) |
17 April 2000 | Full accounts made up to 23 June 1999 (6 pages) |
17 April 2000 | Full accounts made up to 23 June 1999 (6 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
18 October 1999 | Annual return made up to 16/10/99
|
18 October 1999 | Annual return made up to 16/10/99
|
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Resolutions
|
28 April 1999 | Full accounts made up to 31 October 1998 (6 pages) |
28 April 1999 | Full accounts made up to 31 October 1998 (6 pages) |
1 December 1998 | Full accounts made up to 31 October 1997 (5 pages) |
1 December 1998 | Full accounts made up to 31 October 1997 (5 pages) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: 13 gertrude street london SW10 0JN (1 page) |
25 July 1998 | Secretary resigned (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: 13 gertrude street london SW10 0JN (1 page) |
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
9 February 1998 | Annual return made up to 16/10/97 (4 pages) |
9 February 1998 | Annual return made up to 16/10/97 (4 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Secretary resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 35 great peter street london SW1P 3LR (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 35 great peter street london SW1P 3LR (1 page) |
25 November 1997 | Resolutions
|
25 November 1997 | Resolutions
|
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
15 August 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
15 August 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
15 December 1996 | Annual return made up to 16/10/96 (4 pages) |
15 December 1996 | Annual return made up to 16/10/96 (4 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
16 October 1995 | Incorporation (38 pages) |
16 October 1995 | Incorporation (38 pages) |