Stones Green
Harwich
CO12 5DD
Director Name | Mr Chuan Hong Khaw |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 20 September 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 25 Elvaston Place Flat 11 London SW7 5NL |
Secretary Name | Mr Francois Rouzaud |
---|---|
Status | Current |
Appointed | 20 September 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 24 Cornwall Gardens Apt 1 London SW7 4AW |
Director Name | Mrs Danae Wright |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 November 2023(27 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 24 Cornwall Gardens Apt 3 London SW7 4AW |
Director Name | John Clark Judson |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 10 Pear Tree Lane Rowledge Farnham Surrey GU10 4DW |
Director Name | Thomas Burrows Judson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Architect |
Correspondence Address | Lawford Old Rectory Manningtree Essex CO11 2JX |
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Miss Isabelle Jacqueline De Vallee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 7 months (resigned 24 December 2015) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 24 Cornwall Gardens London SW7 4AW |
Director Name | Gonzalo Cuadra |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 25 September 1997(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 June 2004) |
Role | Managing Director |
Correspondence Address | Flat 1 24 Cornwall Gardens London SW7 4AW |
Director Name | Richard Fleming |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 24 Cornwall Gardens London SW7 4AW |
Director Name | Alexander Clark Judson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 June 2010) |
Role | Interior Design |
Country of Residence | England |
Correspondence Address | Flat 4 23 Rutland Gate London SW7 1PD |
Director Name | Michael Weyrich |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 January 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 24 Cornwall Gardens London SW7 4AW |
Secretary Name | Mr Richard Fry |
---|---|
Status | Resigned |
Appointed | 20 October 2014(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Chantal Marie Gabrielle Mace De Gastines De Vallee |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 2016(20 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3/ 24 Cornwall Gardens London Kensington & Chelsea SW7 4AW |
Director Name | Mr Francois Wode |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2017(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 24 Cornwall Gardens London SW7 4AW |
Registered Address | 24 Cornwall Gardens Apt 1 London SW7 4AW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
27 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
7 November 2023 | Appointment of Mrs Danae Wright as a director on 7 November 2023 (2 pages) |
7 November 2023 | Termination of appointment of Francois Wode as a director on 7 November 2023 (1 page) |
17 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
8 November 2022 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Richard Fleming as a director on 20 September 2022 (1 page) |
30 September 2022 | Appointment of Mr Chuan Hong Khaw as a director on 20 September 2022 (2 pages) |
30 September 2022 | Appointment of Mr Francois Rouzaud as a secretary on 20 September 2022 (2 pages) |
30 September 2022 | Registered office address changed from Direx Property Management 52 Kenway Road London SW5 0RA England to 24 Cornwall Gardens Apt 1 London SW7 4AW on 30 September 2022 (1 page) |
16 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
22 March 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
16 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
24 December 2020 | Termination of appointment of Richard Fry as a secretary on 22 December 2020 (1 page) |
24 December 2020 | Registered office address changed from Fry & Company 52 Moreton Street London SW1V 2PB to Direx Property Management 52 Kenway Road London SW5 0RA on 24 December 2020 (1 page) |
29 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
13 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
3 November 2017 | Termination of appointment of Chantal Marie Gabrielle Mace De Gastines De Vallee as a director on 23 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Chantal Marie Gabrielle Mace De Gastines De Vallee as a director on 23 October 2017 (1 page) |
31 March 2017 | Appointment of Mr Francois Wode as a director on 1 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Francois Wode as a director on 1 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Michael Weyrich as a director on 1 January 2017 (1 page) |
22 March 2017 | Termination of appointment of Michael Weyrich as a director on 1 January 2017 (1 page) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
21 December 2016 | Appointment of Chantal Marie Gabrielle Mace De Gastines De Vallee as a director on 15 November 2016 (3 pages) |
21 December 2016 | Termination of appointment of Isabelle Jacqueline De Vallee as a director on 24 December 2015 (2 pages) |
21 December 2016 | Appointment of Chantal Marie Gabrielle Mace De Gastines De Vallee as a director on 15 November 2016 (3 pages) |
21 December 2016 | Termination of appointment of Isabelle Jacqueline De Vallee as a director on 24 December 2015 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
15 March 2016 | Annual return made up to 15 March 2016 no member list (6 pages) |
15 March 2016 | Annual return made up to 15 March 2016 no member list (6 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
7 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
31 March 2015 | Annual return made up to 15 March 2015 no member list (6 pages) |
31 March 2015 | Annual return made up to 15 March 2015 no member list (6 pages) |
20 October 2014 | Appointment of Mr Richard Fry as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Richard Fry as a secretary on 20 October 2014 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
16 June 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
7 April 2014 | Annual return made up to 15 March 2014 no member list (5 pages) |
7 April 2014 | Annual return made up to 15 March 2014 no member list (5 pages) |
6 March 2014 | Registered office address changed from 27 Palace Gate London W8 5LS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 27 Palace Gate London W8 5LS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 27 Palace Gate London W8 5LS on 6 March 2014 (1 page) |
3 December 2013 | Termination of appointment of Charles Lindon as a secretary (1 page) |
3 December 2013 | Termination of appointment of Charles Lindon as a secretary (1 page) |
24 April 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
24 April 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
19 March 2013 | Annual return made up to 15 March 2013 no member list (6 pages) |
19 March 2013 | Annual return made up to 15 March 2013 no member list (6 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
20 March 2012 | Annual return made up to 15 March 2012 no member list (6 pages) |
20 March 2012 | Annual return made up to 15 March 2012 no member list (6 pages) |
16 March 2011 | Annual return made up to 15 March 2011 no member list (6 pages) |
16 March 2011 | Annual return made up to 15 March 2011 no member list (6 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
29 June 2010 | Termination of appointment of Alexander Judson as a director (1 page) |
29 June 2010 | Termination of appointment of Alexander Judson as a director (1 page) |
17 March 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
17 March 2010 | Annual return made up to 16 March 2010 no member list (5 pages) |
17 March 2010 | Annual return made up to 16 March 2010 no member list (5 pages) |
17 March 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
16 March 2010 | Director's details changed for Jenny Pryer on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Michael Weyrich on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Isabelle Jacqueline De Vallee on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Richard Fleming on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Alexander Judson on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Michael Weyrich on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Jenny Pryer on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Richard Fleming on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Alexander Judson on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Isabelle Jacqueline De Vallee on 15 March 2010 (2 pages) |
1 April 2009 | Annual return made up to 16/03/09 (3 pages) |
1 April 2009 | Annual return made up to 16/03/09 (3 pages) |
6 March 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
6 March 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
13 May 2008 | Annual return made up to 07/04/08 (3 pages) |
13 May 2008 | Annual return made up to 07/04/08 (3 pages) |
10 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
10 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
4 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
4 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
12 April 2007 | Annual return made up to 07/04/07 (2 pages) |
12 April 2007 | Annual return made up to 07/04/07 (2 pages) |
9 May 2006 | Annual return made up to 07/04/06 (6 pages) |
9 May 2006 | Annual return made up to 07/04/06 (6 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
9 February 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
9 February 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
10 May 2005 | Annual return made up to 07/04/05
|
10 May 2005 | Annual return made up to 07/04/05
|
21 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
21 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
23 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
23 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
17 April 2004 | Annual return made up to 07/04/04
|
17 April 2004 | Annual return made up to 07/04/04
|
8 May 2003 | Annual return made up to 26/04/03 (5 pages) |
8 May 2003 | Annual return made up to 26/04/03 (5 pages) |
14 March 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
14 March 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
13 September 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
13 September 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
7 June 2002 | Annual return made up to 26/04/02 (4 pages) |
7 June 2002 | Annual return made up to 26/04/02 (4 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
3 May 2001 | Annual return made up to 26/04/01 (4 pages) |
3 May 2001 | Annual return made up to 26/04/01 (4 pages) |
8 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
8 June 2000 | Full accounts made up to 30 September 1999 (6 pages) |
12 May 2000 | Annual return made up to 05/05/00
|
12 May 2000 | Annual return made up to 05/05/00
|
27 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
12 May 1999 | Annual return made up to 05/05/99 (4 pages) |
12 May 1999 | Annual return made up to 05/05/99 (4 pages) |
11 May 1998 | Annual return made up to 05/05/98 (4 pages) |
11 May 1998 | Annual return made up to 05/05/98 (4 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (6 pages) |
10 March 1998 | Full accounts made up to 30 September 1997 (6 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
17 June 1997 | Annual return made up to 13/05/97 (4 pages) |
17 June 1997 | Annual return made up to 13/05/97 (4 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
5 August 1996 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
5 August 1996 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (1 page) |
13 May 1996 | Incorporation (21 pages) |
13 May 1996 | Incorporation (21 pages) |