London
NW5 1TX
Director Name | Mr Manfred Orth |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 13 June 2018(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25b Lady Somerset Road London NW5 1TX |
Director Name | Ms Claudia Brigitte Lohmann |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25b Lady Somerset Road London NW5 1TX |
Director Name | Dr Lorenzo Picinali |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 November 2018(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Compnay Director |
Country of Residence | England |
Correspondence Address | 25e Lady Somerset Road London NW5 1TX |
Director Name | Katja Lena Kumm |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 July 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25e Lady Somerset Road London NW5 1TX |
Director Name | Stephen Vincent Cross |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Nadder Terrace Churchfields Road Salisbury SP2 7NN |
Director Name | Linda Fleming |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Journalist |
Correspondence Address | 25c Lady Somerset Road London NW5 1TX |
Director Name | Matthew Hancock |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Writer And Editor |
Correspondence Address | 25b Lady Somerset Road London NW5 1TX |
Director Name | Matthew Gavin Cook |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 May 2002) |
Role | Illustrator |
Correspondence Address | 25d Lady Somerset Road London NW5 1TX |
Secretary Name | Matthew Gavin Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 May 2002) |
Role | Illustrator |
Correspondence Address | 25d Lady Somerset Road London NW5 1TX |
Director Name | Robert Martin Webster |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 December 1999) |
Role | Barrister |
Correspondence Address | 25e Lady Somerset Road London NW5 1TX |
Director Name | Dr Anthony Charles Barton Aylwin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 April 2003) |
Role | Doctor |
Correspondence Address | 25c Lady Somerset Road Tufnell Park London NW5 1TX |
Director Name | Janet Maude Goddard |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 November 2000) |
Role | Office Manager |
Correspondence Address | 25e Lady Somerset Road London NW5 1TX |
Director Name | Edmund Alexander Paton Walsh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 20 October 2019) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 25e Lady Somerset Road Kentish Town London NW5 1TX |
Director Name | Peter Wayne Summerscale |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25b Lady Somerset Road London NW5 1TX |
Secretary Name | Edmund Alexander Paton Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 March 2009) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 25e Lady Somerset Road Kentish Town London NW5 1TX |
Director Name | Mr Martyn Jason Dawes |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 January 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 25d Lady Somerset Road London NW5 1TX |
Director Name | Ms Julia Trice |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 October 2022) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25c Lady Somerset Road Kentish Town London NW5 1TX |
Director Name | Ms Elizabeth Summerscale |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25b Lady Somerset Road London NW5 1TX |
Secretary Name | Wessex Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 8 Newbury Street Andover Hampshire SP10 1DW |
Registered Address | 25b Lady Somerset Road London NW5 1TX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (5 months, 4 weeks from now) |
27 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
15 November 2022 | Termination of appointment of Julia Trice as a director on 30 October 2022 (1 page) |
14 November 2022 | Registered office address changed from 14 Basing Hill London NW11 8th to 25B Lady Somerset Road London NW5 1TX on 14 November 2022 (1 page) |
25 October 2022 | Confirmation statement made on 17 October 2022 with updates (3 pages) |
26 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
26 July 2022 | Appointment of Katja Lena Kumm as a director on 26 July 2022 (2 pages) |
1 April 2022 | Director's details changed for Ms Claudia Brigitte Lohmann on 1 April 2022 (2 pages) |
28 October 2021 | Confirmation statement made on 17 October 2021 with updates (3 pages) |
8 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
20 October 2020 | Termination of appointment of Edmund Alexander Paton Walsh as a director on 20 October 2019 (1 page) |
20 October 2020 | Confirmation statement made on 17 October 2020 with updates (3 pages) |
25 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
15 January 2019 | Appointment of Mr Lorenzo Picinali as a director on 14 November 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
15 June 2018 | Appointment of Mr Manfred Orth as a director on 13 June 2018 (2 pages) |
15 June 2018 | Appointment of Ms Claudia Brigitte Lohmann as a director on 13 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Elizabeth Summerscale as a director on 13 June 2018 (1 page) |
18 October 2017 | Confirmation statement made on 17 October 2017 with updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 October 2015 | Annual return made up to 17 October 2015 no member list (5 pages) |
18 October 2015 | Annual return made up to 17 October 2015 no member list (5 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 17 October 2014 no member list (5 pages) |
20 October 2014 | Annual return made up to 17 October 2014 no member list (5 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 January 2014 | Appointment of Mr Jason Noel Cooke as a director (2 pages) |
7 January 2014 | Appointment of Ms Elizabeth Summerscale as a director (2 pages) |
7 January 2014 | Termination of appointment of Peter Summerscale as a director (1 page) |
7 January 2014 | Termination of appointment of Martyn Dawes as a director (1 page) |
7 January 2014 | Appointment of Ms Elizabeth Summerscale as a director (2 pages) |
7 January 2014 | Appointment of Mr Jason Noel Cooke as a director (2 pages) |
7 January 2014 | Termination of appointment of Peter Summerscale as a director (1 page) |
7 January 2014 | Termination of appointment of Martyn Dawes as a director (1 page) |
11 December 2013 | Termination of appointment of Peter Summerscale as a director (1 page) |
11 December 2013 | Termination of appointment of Peter Summerscale as a director (1 page) |
17 October 2013 | Annual return made up to 17 October 2013 no member list (5 pages) |
17 October 2013 | Annual return made up to 17 October 2013 no member list (5 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
19 November 2012 | Annual return made up to 17 October 2012 no member list (5 pages) |
19 November 2012 | Annual return made up to 17 October 2012 no member list (5 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
6 July 2012 | Registered office address changed from 25E Lady Somerset Road London NW5 1TX on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 25E Lady Somerset Road London NW5 1TX on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 25E Lady Somerset Road London NW5 1TX on 6 July 2012 (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2012 | Annual return made up to 17 October 2011 no member list (5 pages) |
23 February 2012 | Annual return made up to 17 October 2011 no member list (5 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
2 November 2010 | Annual return made up to 17 October 2010 no member list (5 pages) |
2 November 2010 | Annual return made up to 17 October 2010 no member list (5 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Edmund Alexander Paton Walsh on 18 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Edmund Alexander Paton Walsh on 18 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 17 October 2009 no member list (4 pages) |
19 October 2009 | Director's details changed for Peter Wayne Summerscale on 18 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter Wayne Summerscale on 18 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 17 October 2009 no member list (4 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 March 2009 | Appointment terminated secretary edmund paton walsh (1 page) |
20 March 2009 | Appointment terminated secretary edmund paton walsh (1 page) |
6 November 2008 | Annual return made up to 17/10/08 (3 pages) |
6 November 2008 | Annual return made up to 17/10/08 (3 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
20 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 November 2007 | Annual return made up to 17/10/07 (2 pages) |
5 November 2007 | Annual return made up to 17/10/07 (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
23 October 2006 | Annual return made up to 17/10/06 (2 pages) |
23 October 2006 | Annual return made up to 17/10/06 (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
25 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
10 November 2005 | Annual return made up to 17/10/05 (5 pages) |
10 November 2005 | Annual return made up to 17/10/05 (5 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
25 October 2004 | Annual return made up to 17/10/04 (5 pages) |
25 October 2004 | Annual return made up to 17/10/04 (5 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
24 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
12 December 2003 | Annual return made up to 17/10/03 (5 pages) |
12 December 2003 | Annual return made up to 17/10/03 (5 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
20 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (2 pages) |
22 April 2003 | Director resigned (2 pages) |
22 April 2003 | New director appointed (2 pages) |
1 November 2002 | Annual return made up to 17/10/02
|
1 November 2002 | Annual return made up to 17/10/02
|
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
18 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
18 September 2002 | Director resigned (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned;director resigned (1 page) |
17 May 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
22 October 2001 | Annual return made up to 17/10/01 (4 pages) |
22 October 2001 | Annual return made up to 17/10/01 (4 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Resolutions
|
7 July 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
7 July 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
13 October 2000 | Annual return made up to 17/10/00
|
13 October 2000 | Annual return made up to 17/10/00
|
15 June 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
15 June 2000 | Resolutions
|
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
19 October 1999 | Annual return made up to 17/10/99
|
19 October 1999 | Annual return made up to 17/10/99
|
17 September 1999 | Resolutions
|
17 September 1999 | Resolutions
|
17 September 1999 | Resolutions
|
17 September 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Annual return made up to 17/10/98
|
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | Annual return made up to 17/10/98
|
1 September 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
1 September 1998 | Resolutions
|
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
11 November 1997 | Annual return made up to 17/10/97 (6 pages) |
11 November 1997 | Annual return made up to 17/10/97 (6 pages) |
7 August 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
12 November 1996 | Annual return made up to 17/10/96 (6 pages) |
12 November 1996 | Annual return made up to 17/10/96 (6 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
8 March 1996 | Company name changed 25 lady somerset road management LIMITED\certificate issued on 11/03/96 (2 pages) |
8 March 1996 | Company name changed 25 lady somerset road management LIMITED\certificate issued on 11/03/96 (2 pages) |
13 December 1995 | New secretary appointed;new director appointed (2 pages) |
13 December 1995 | New secretary appointed;new director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
17 October 1995 | Incorporation (44 pages) |
17 October 1995 | Incorporation (44 pages) |