London
SW7 3BE
Director Name | Mr Kim Michael Sebastian Howell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2009(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Evelyn Gardens London SW7 3BE |
Director Name | Ms Vera Helena De Moraes Dantas Innes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 15 Evelyn Gardens London SW7 3BE |
Director Name | Miss Massy Larizadeh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Corporate Finance Director |
Country of Residence | England |
Correspondence Address | Flat 2 15 Evelyn Gardens London SW7 3BE |
Director Name | Mr Carmine Visconti |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 March 2019(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Hillgate Street London W8 7SP |
Director Name | David Marc Cantor |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Investment Manager |
Country of Residence | Portugal |
Correspondence Address | Flat 3 21 Evelyn Gardens London SW7 3BE |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2017(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 May 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Director Name | Gordon James Howe |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Evelyn Gardens London SW7 3BE |
Director Name | Duncan John Faraday Innes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Duncan John Faraday Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 15 Evelyn Gardens London SW7 3BE |
Director Name | Antoni Munoz Sune |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 November 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 1998) |
Role | Banker |
Correspondence Address | Flat 2 21 Evelyn Gardens London SW7 3BE |
Director Name | Philippe Veillet Lavallee |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 May 2004) |
Role | Businessman |
Correspondence Address | 17 Evelyn Gardens London SW7 3BE |
Director Name | Sanae Takada Wood |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 October 1998(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 03 January 2018) |
Role | Chief Consultant |
Correspondence Address | Flat 3 15 Evelyn Gardens London SW7 3BE |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 14 November 2017) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2017(21 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2017) |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Registered Address | 5-7 Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Afton Properties LTD 4.76% Ordinary |
---|---|
1 at £1 | Belinda Hayes 4.76% Ordinary |
1 at £1 | Carmine Visconti & Anna Linetti 4.76% Ordinary |
1 at £1 | Carol Leonora Grimsdick 4.76% Ordinary |
1 at £1 | Clive Vincent Moore 4.76% Ordinary |
1 at £1 | David Mark Cantor 4.76% Ordinary |
1 at £1 | Elizabeth Maynard-taylor 4.76% Ordinary |
1 at £1 | Gerald Mark Harford 4.76% Ordinary |
1 at £1 | Hkp Properties LTD 4.76% Ordinary |
1 at £1 | Jose Ignacio Alvarez & Mariana Alvarez 4.76% Ordinary |
1 at £1 | Kim Michael Howell & Carol Anne Howell 4.76% Ordinary |
1 at £1 | Massoumeh Larizadeh 4.76% Ordinary |
1 at £1 | Nicholas Edward Bradstreet & Caron Elizabeth Bradstreet 4.76% Ordinary |
- | OTHER 4.76% - |
1 at £1 | Patricia Rebecca Masri-ephrati 4.76% Ordinary |
1 at £1 | Radi Dikici & Sevgi Dikici 4.76% Ordinary |
1 at £1 | Russsel John King & Julia Alison King 4.76% Ordinary |
1 at £1 | Sanae Takada Wood 4.76% Ordinary |
1 at £1 | Stella Mo & Marian Mo 4.76% Ordinary |
1 at £1 | Vera Helena De Moraes Dantas Innes 4.76% Ordinary |
1 at £1 | William Shaw Broeksmit & Alla Broeksmit 4.76% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
9 May 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Director's details changed for David Marc Cantor on 13 February 2023 (2 pages) |
13 February 2023 | Director's details changed for Miss Massy Larizadeh on 13 February 2023 (2 pages) |
13 February 2023 | Director's details changed for Mr Jose Ignacio Alvarez on 13 February 2023 (2 pages) |
13 February 2023 | Director's details changed for Ms Vera Helena De Moraes Dantas Innes on 13 February 2023 (2 pages) |
13 February 2023 | Director's details changed for Mr Kim Michael Sebastian Howell on 13 February 2023 (2 pages) |
10 February 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
30 May 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
23 December 2021 | Registered office address changed from 13-23 Evelyn Gardens London SW7 3BE England to 5-7 Hillgate Street London W8 7SP on 23 December 2021 (1 page) |
23 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
20 December 2021 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 17 December 2021 (1 page) |
20 December 2021 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT United Kingdom to 13-23 Evelyn Gardens London SW7 3BE on 20 December 2021 (1 page) |
13 May 2021 | Confirmation statement made on 2 April 2021 with updates (4 pages) |
23 March 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
3 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
18 July 2019 | Appointment of Principia Estate & Asset Management Ltd as a secretary on 23 May 2019 (2 pages) |
24 May 2019 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH England to The Studio 16 Cavaye Place London SW10 9PT on 24 May 2019 (1 page) |
23 May 2019 | Termination of appointment of Mh Secretaries Limited as a secretary on 23 May 2019 (1 page) |
29 April 2019 | Appointment of David Marc Cantor as a director on 29 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Mr Carmine Visconti as a director on 4 March 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Sanae Takada Wood as a director on 3 January 2018 (1 page) |
19 March 2018 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 14 November 2017 (1 page) |
19 March 2018 | Appointment of Mh Secretaries Limited as a secretary on 14 November 2017 (2 pages) |
19 March 2018 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT England to Staple Court 11 Staple Inn Buildings London WC1V 7QH on 19 March 2018 (1 page) |
26 January 2018 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to The Studio 16 Cavaye Place London SW10 9PT on 26 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Mh Secretaries Limited as a secretary on 14 November 2017 (1 page) |
25 January 2018 | Appointment of Principia Estate & Asset Management Ltd as a secretary on 14 November 2017 (2 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
13 January 2017 | Total exemption full accounts made up to 30 April 2016 (6 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
28 January 2016 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption full accounts made up to 30 April 2015 (6 pages) |
24 June 2015 | Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (2 pages) |
24 June 2015 | Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (2 pages) |
24 June 2015 | Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (2 pages) |
17 June 2015 | Appointment of Massy Lazizadeh as a director on 30 April 2015 (3 pages) |
17 June 2015 | Appointment of Massy Larizadeh as a director on 30 April 2015 (3 pages) |
17 June 2015 | Appointment of Ms Vera Helena De Moraes Dantas Innes as a director on 30 April 2015 (3 pages) |
17 June 2015 | Appointment of Ms Vera Helena De Moraes Dantas Innes as a director on 30 April 2015 (3 pages) |
17 June 2015 | Appointment of Massy Larizadeh as a director on 30 April 2015 (3 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
17 February 2015 | Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Duncan John Faraday Innes as a director on 8 February 2015 (1 page) |
30 January 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
16 January 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
16 January 2014 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (9 pages) |
16 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
16 January 2013 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
16 March 2012 | Director's details changed for Duncan John Faraday Innes on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Duncan John Faraday Innes on 16 March 2012 (2 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (9 pages) |
23 December 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
23 December 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (12 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (12 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (12 pages) |
7 April 2010 | Director's details changed for Duncan John Faraday Innes on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Duncan John Faraday Innes on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Duncan John Faraday Innes on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
9 November 2009 | Appointment of Kim Michael Sebastian Howell as a director (3 pages) |
9 November 2009 | Appointment of Kim Michael Sebastian Howell as a director (3 pages) |
8 April 2009 | Return made up to 02/04/09; full list of members (10 pages) |
8 April 2009 | Return made up to 02/04/09; full list of members (10 pages) |
18 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
18 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
11 April 2008 | Return made up to 02/04/08; full list of members (7 pages) |
11 April 2008 | Return made up to 02/04/08; full list of members (7 pages) |
18 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
18 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: flat 1 15 evelyn gardens london SW7 3BE (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: flat 1 15 evelyn gardens london SW7 3BE (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
19 April 2007 | Return made up to 02/04/07; full list of members (9 pages) |
19 April 2007 | Return made up to 02/04/07; full list of members (9 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
11 April 2006 | Return made up to 02/04/06; full list of members (9 pages) |
11 April 2006 | Return made up to 02/04/06; full list of members (9 pages) |
25 January 2006 | Accounts made up to 30 April 2005 (9 pages) |
25 January 2006 | Accounts made up to 30 April 2005 (9 pages) |
18 April 2005 | Return made up to 02/04/05; full list of members (9 pages) |
18 April 2005 | Return made up to 02/04/05; full list of members (9 pages) |
2 March 2005 | Accounts made up to 30 April 2004 (9 pages) |
2 March 2005 | Accounts made up to 30 April 2004 (9 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 02/04/04; change of members
|
15 April 2004 | Return made up to 02/04/04; change of members
|
2 March 2004 | Accounts made up to 30 April 2003 (10 pages) |
2 March 2004 | Accounts made up to 30 April 2003 (10 pages) |
23 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
23 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
30 January 2003 | Accounts made up to 30 April 2002 (10 pages) |
30 January 2003 | Accounts made up to 30 April 2002 (10 pages) |
24 May 2002 | Ad 30/04/02--------- £ si 2@1=2 £ ic 19/21 (2 pages) |
24 May 2002 | Ad 30/04/02--------- £ si 2@1=2 £ ic 19/21 (2 pages) |
17 April 2002 | Return made up to 02/04/02; change of members (7 pages) |
17 April 2002 | Return made up to 02/04/02; change of members (7 pages) |
4 March 2002 | Accounts made up to 30 April 2001 (10 pages) |
4 March 2002 | Accounts made up to 30 April 2001 (10 pages) |
18 September 2001 | Ad 12/09/01--------- £ si 2@1=2 £ ic 17/19 (2 pages) |
18 September 2001 | Ad 12/09/01--------- £ si 2@1=2 £ ic 17/19 (2 pages) |
17 April 2001 | Return made up to 02/04/01; full list of members (9 pages) |
17 April 2001 | Return made up to 02/04/01; full list of members (9 pages) |
2 March 2001 | Accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Accounts made up to 30 April 2000 (10 pages) |
15 April 2000 | Return made up to 02/04/00; full list of members
|
15 April 2000 | Return made up to 02/04/00; full list of members
|
4 March 2000 | Accounts made up to 30 April 1999 (10 pages) |
4 March 2000 | Accounts made up to 30 April 1999 (10 pages) |
15 April 1999 | Return made up to 02/04/99; change of members (7 pages) |
15 April 1999 | Return made up to 02/04/99; change of members (7 pages) |
2 March 1999 | Accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Accounts made up to 30 April 1998 (10 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
21 May 1998 | Return made up to 02/04/98; full list of members (8 pages) |
21 May 1998 | Return made up to 02/04/98; full list of members (8 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Accounts made up to 30 April 1997 (10 pages) |
7 November 1997 | Accounts made up to 30 April 1997 (10 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
20 October 1997 | Ad 07/10/97--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
20 October 1997 | Ad 07/10/97--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
14 May 1997 | Return made up to 02/04/97; full list of members
|
14 May 1997 | Return made up to 02/04/97; full list of members
|
9 April 1997 | Ad 27/03/96--------- £ si 14@1=14 £ ic 2/16 (4 pages) |
9 April 1997 | Ad 27/03/96--------- £ si 14@1=14 £ ic 2/16 (4 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
2 April 1996 | Incorporation (23 pages) |
2 April 1996 | Incorporation (23 pages) |