London
SW10 0SB
Director Name | Ms Sally Jennifer Renny |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2008(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | M D Events Management Com |
Country of Residence | England |
Correspondence Address | 53a Tetcott Road London SW10 0SB |
Director Name | Ms Michelle Celia Culver Evans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(19 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Pilates Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 53 Tetcott Road London SW10 0SB |
Director Name | Rajiv Lochan Assanand |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 August 1998) |
Role | Company Director |
Correspondence Address | Basement Flat 53 Tetcott Road Chelsea Wharf London SW10 0SB |
Director Name | Peter Patrick Clifford |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 November 2003) |
Role | Retired |
Correspondence Address | Ground Floor Flat 53 Tetcott Road London SW10 0SB |
Director Name | Virginia Cranfield |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 2001) |
Role | Personal Assistant |
Correspondence Address | 2nd Floor Flat 53 Tetcott Road London SW10 0SB |
Secretary Name | Virginia Cranfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 2001) |
Role | Personal Assistant |
Correspondence Address | 2nd Floor Flat 53 Tetcott Road London SW10 0SB |
Director Name | Jayne Elisabeth Clifford |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 August 2008) |
Role | Retired |
Correspondence Address | 53 Tetcott Road London SW10 0SB |
Director Name | Mr Richard Edward Moore Winder |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wildwood Newgrounds Godshill Fordingbridge Hampshire SP6 2LJ |
Secretary Name | Mr Richard Edward Moore Winder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 February 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wildwood Newgrounds Godshill Fordingbridge Hampshire SP6 2LJ |
Director Name | Joanna Maddox |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 February 2008) |
Role | Accounts Payable Manager |
Correspondence Address | 53a Tetcott Road London SW10 0SB |
Director Name | David Shnaps |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2008(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 November 2020) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 53 Tetcott Road Ground Floor London Gtr London SW10 0SB |
Secretary Name | David Shnaps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2008(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 November 2020) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 47 Milton Road London SW14 8JP |
Director Name | Mr Justin Marking |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 April 2015) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 53 Tetcott Road London Greater London SW10 0SB |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | Basement Flat, 53 Tetcott Road London SW10 0SB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | David Mark Shnaps 25.00% Ordinary |
---|---|
25 at £1 | Michelle Evans 25.00% Ordinary |
25 at £1 | Nezha-houda-meriem Aribi 25.00% Ordinary |
25 at £1 | Sally Jennifer Renny 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,515 |
Cash | £1,515 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
12 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
10 November 2020 | Termination of appointment of David Shnaps as a secretary on 5 November 2020 (1 page) |
10 November 2020 | Termination of appointment of David Shnaps as a director on 5 November 2020 (1 page) |
10 November 2020 | Notification of Sally Jennifer Renny as a person with significant control on 5 November 2020 (2 pages) |
10 November 2020 | Cessation of David Mark Shnaps as a person with significant control on 5 November 2020 (1 page) |
20 August 2020 | Total exemption full accounts made up to 30 November 2019 (4 pages) |
21 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
2 June 2019 | Secretary's details changed for David Shnaps on 3 May 2019 (1 page) |
14 May 2019 | Total exemption full accounts made up to 30 November 2018 (3 pages) |
31 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (3 pages) |
27 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 30 November 2016 (3 pages) |
3 August 2017 | Total exemption full accounts made up to 30 November 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 November 2016 | Registered office address changed from 53 Ground Floor, Tetcott Road London London Gtr London SW10 0SB to Basement Flat, 53 Tetcott Road London SW10 0SB on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 53 Ground Floor, Tetcott Road London London Gtr London SW10 0SB to Basement Flat, 53 Tetcott Road London SW10 0SB on 21 November 2016 (1 page) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 October 2015 | Appointment of Ms Michelle Celia Culver Evans as a director on 2 April 2015 (2 pages) |
23 October 2015 | Appointment of Ms Michelle Celia Culver Evans as a director on 2 April 2015 (2 pages) |
23 October 2015 | Termination of appointment of Justin Marking as a director on 2 April 2015 (1 page) |
23 October 2015 | Termination of appointment of Justin Marking as a director on 2 April 2015 (1 page) |
23 October 2015 | Appointment of Ms Michelle Celia Culver Evans as a director on 2 April 2015 (2 pages) |
23 October 2015 | Termination of appointment of Justin Marking as a director on 2 April 2015 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
25 January 2011 | Appointment of Mr Justin Marking as a director (2 pages) |
25 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Appointment of Mr Justin Marking as a director (2 pages) |
24 January 2011 | Termination of appointment of Richard Winder as a director (1 page) |
24 January 2011 | Termination of appointment of Richard Winder as a director (1 page) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
8 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
6 February 2010 | Director's details changed for Sally Jennifer Renny on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for David Shnaps on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for David Shnaps on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for David Shnaps on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Nezha-Houda-Meriem Aribi on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Nezha-Houda-Meriem Aribi on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Nezha-Houda-Meriem Aribi on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Sally Jennifer Renny on 6 February 2010 (2 pages) |
23 September 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
23 September 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
26 February 2009 | Return made up to 20/11/08; full list of members (5 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Return made up to 20/11/08; full list of members (5 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from ground floor 53 tetcott road london SW10 0SB (1 page) |
26 February 2009 | Location of debenture register (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from ground floor 53 tetcott road london SW10 0SB (1 page) |
26 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Appointment terminated secretary richard winder (1 page) |
25 February 2009 | Appointment terminated secretary richard winder (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from wildwood, newgrounds godshill fordingbridge hampshire SP6 2LJ (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from wildwood, newgrounds godshill fordingbridge hampshire SP6 2LJ (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
2 September 2008 | Appointment terminated director jayne clifford (1 page) |
2 September 2008 | Appointment terminated director jayne clifford (1 page) |
6 March 2008 | Director and secretary appointed david shnaps (2 pages) |
6 March 2008 | Director and secretary appointed david shnaps (2 pages) |
3 March 2008 | Director appointed sally jennifer renny (2 pages) |
3 March 2008 | Director appointed sally jennifer renny (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
18 December 2007 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 33 grange avenue strawberry hill twickenham middlesex TW2 5TW (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 33 grange avenue strawberry hill twickenham middlesex TW2 5TW (1 page) |
22 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
22 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
5 March 2007 | Return made up to 20/11/06; full list of members
|
5 March 2007 | Return made up to 20/11/06; full list of members
|
12 October 2006 | Return made up to 20/11/05; full list of members (9 pages) |
12 October 2006 | Return made up to 20/11/05; full list of members (9 pages) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2006 | Return made up to 20/11/04; full list of members
|
16 February 2006 | Return made up to 20/11/04; full list of members
|
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 120 east road london N1 6AA (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 120 east road london N1 6AA (1 page) |
14 February 2004 | Return made up to 20/11/03; full list of members (7 pages) |
14 February 2004 | Return made up to 20/11/03; full list of members (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
9 February 2003 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
9 February 2003 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
30 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
14 February 2002 | Return made up to 20/11/01; full list of members (7 pages) |
14 February 2002 | Return made up to 20/11/01; full list of members (7 pages) |
27 January 2002 | New secretary appointed;new director appointed (2 pages) |
27 January 2002 | New secretary appointed;new director appointed (2 pages) |
27 January 2002 | Secretary resigned;director resigned (1 page) |
27 January 2002 | Secretary resigned;director resigned (1 page) |
18 July 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
4 April 2001 | Return made up to 20/11/00; full list of members (7 pages) |
4 April 2001 | Return made up to 20/11/00; full list of members (7 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
30 January 2000 | Return made up to 20/11/99; full list of members (6 pages) |
30 January 2000 | Return made up to 20/11/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
26 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
26 January 1999 | Return made up to 20/11/98; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
2 September 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
19 January 1998 | Accounts for a small company made up to 30 November 1996 (3 pages) |
19 January 1998 | Accounts for a small company made up to 30 November 1996 (3 pages) |
11 January 1998 | Return made up to 20/11/97; full list of members (6 pages) |
11 January 1998 | Return made up to 20/11/97; full list of members (6 pages) |
11 March 1997 | Return made up to 20/11/96; full list of members (6 pages) |
11 March 1997 | Return made up to 20/11/96; full list of members (6 pages) |
10 March 1997 | Location of debenture register (1 page) |
10 March 1997 | Location of register of members (1 page) |
10 March 1997 | Location of register of members (1 page) |
10 March 1997 | Location of debenture register (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: campden hill house 192-196 campden hill road kensington london W8 7TH (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: campden hill house 192-196 campden hill road kensington london W8 7TH (1 page) |
25 February 1997 | Ad 11/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1997 | Ad 11/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 100 white lion street london N1 9PF (1 page) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 100 white lion street london N1 9PF (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
3 September 1996 | Company name changed soutine LIMITED\certificate issued on 04/09/96 (2 pages) |
3 September 1996 | Company name changed soutine LIMITED\certificate issued on 04/09/96 (2 pages) |
20 November 1995 | Incorporation (34 pages) |
20 November 1995 | Incorporation (34 pages) |