London
SW7 5RR
Director Name | Mrs Amanda Jane Bradley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2016(19 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Fashion/Retail |
Country of Residence | England |
Correspondence Address | 18 Mulberry Walk London SW3 6DY |
Director Name | Mr Lewis Rhys Jones |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Oil Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 39a Queen's Gate Gardens London SW7 5RR |
Director Name | Susan Allegra Steele |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Flat 5 39a Queens Gate Gardens London SW7 5RR |
Director Name | Ben Kee Cheong Ching |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Singapore Citizen |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | 3 Astrid Hill Singapore 269926 Foreign |
Secretary Name | Susan Allegra Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Flat 5 39a Queens Gate Gardens London SW7 5RR |
Secretary Name | Martin Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 6 The Dell Basildon Essex SS16 5HT |
Director Name | Mrs Belinda McMicking |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 2005) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 32 Peel Street London W8 7PD |
Director Name | Mrs Amanda Jane Bradley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 February 2002(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 October 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 18 Mulberry Walk London SW3 6DY |
Director Name | Usman Qayum |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 2013) |
Role | Solicitor |
Country of Residence | UAE |
Correspondence Address | Travelport Dubai Silicon Oasis Hq A Wing Office 301-305 PO Box 341037 Dubai United Arab Emirates |
Director Name | Dr Craig Gordon Smith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(18 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 February 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Director Name | Angeline Kim Ann Chng |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 15 April 2015(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Director Name | Ms Emilie Martinsen |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 January 2016(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 39a Queen's Gate Gardens London SW7 5RR |
Secretary Name | The Eggar Forrester Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 November 2005) |
Correspondence Address | Rodwell House Middlesex Street London E1 7HJ |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 September 2018) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
27 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
9 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of Lewis Rhys Jones as a director on 29 March 2023 (1 page) |
21 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
14 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
26 May 2022 | Appointment of Mr Hiran Wickramasinghe as a director on 24 May 2022 (2 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
18 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
29 April 2021 | Registered office address changed from Field House Chiswick Mall London W4 2PR England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 29 April 2021 (1 page) |
26 February 2021 | Appointment of Mr Lewis Rhys Jones as a director on 26 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Emilie Martinsen as a director on 20 August 2020 (1 page) |
25 February 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
25 February 2021 | Director's details changed for Antony Bellair Kurtz on 25 February 2021 (2 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 30 June 2019 (8 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 30 June 2018 (7 pages) |
26 September 2018 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 26 September 2018 (1 page) |
10 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
11 September 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
11 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
11 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
14 March 2017 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Field House Chiswick Mall London W4 2PR on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Field House Chiswick Mall London W4 2PR on 14 March 2017 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
24 June 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
24 June 2016 | Annual return made up to 7 June 2016 no member list (5 pages) |
24 June 2016 | Annual return made up to 7 June 2016 no member list (5 pages) |
24 June 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
29 April 2016 | Termination of appointment of Angeline Kim Ann Chng as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Angeline Kim Ann Chng as a director on 29 April 2016 (1 page) |
27 April 2016 | Appointment of Mrs Amanda Jane Bradley as a director on 6 April 2016 (2 pages) |
27 April 2016 | Appointment of Mrs Amanda Jane Bradley as a director on 6 April 2016 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
13 January 2016 | Appointment of Ms Emilie Martinsen as a director on 13 January 2016 (2 pages) |
13 January 2016 | Appointment of Ms Emilie Martinsen as a director on 13 January 2016 (2 pages) |
18 June 2015 | Annual return made up to 7 June 2015 no member list (4 pages) |
18 June 2015 | Annual return made up to 7 June 2015 no member list (4 pages) |
18 June 2015 | Annual return made up to 7 June 2015 no member list (4 pages) |
26 April 2015 | Appointment of Angeline Kim Ann Chng as a director on 15 April 2015 (3 pages) |
26 April 2015 | Appointment of Angeline Kim Ann Chng as a director on 15 April 2015 (3 pages) |
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
9 April 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
11 March 2015 | Termination of appointment of Craig Gordon Smith as a director on 5 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Craig Gordon Smith as a director on 5 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Craig Gordon Smith as a director on 5 February 2015 (1 page) |
2 March 2015 | Appointment of Antony Bellair Kurtz as a director on 16 February 2015 (3 pages) |
2 March 2015 | Appointment of Antony Bellair Kurtz as a director on 16 February 2015 (3 pages) |
5 November 2014 | Termination of appointment of Ben Kee Cheong Ching as a director on 15 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Amanda Jane Bradley as a director on 15 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Ben Kee Cheong Ching as a director on 15 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Amanda Jane Bradley as a director on 15 October 2014 (1 page) |
5 November 2014 | Appointment of Dr Craig Gordon Smith as a director on 14 October 2014 (3 pages) |
5 November 2014 | Appointment of Dr Craig Gordon Smith as a director on 14 October 2014 (3 pages) |
9 June 2014 | Annual return made up to 7 June 2014 no member list (4 pages) |
9 June 2014 | Annual return made up to 7 June 2014 no member list (4 pages) |
9 June 2014 | Annual return made up to 7 June 2014 no member list (4 pages) |
13 March 2014 | Termination of appointment of Usman Qayum as a director (1 page) |
13 March 2014 | Termination of appointment of Usman Qayum as a director (1 page) |
14 February 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
14 February 2014 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
7 June 2013 | Annual return made up to 7 June 2013 no member list (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 no member list (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 no member list (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
8 June 2012 | Annual return made up to 7 June 2012 no member list (5 pages) |
8 June 2012 | Annual return made up to 7 June 2012 no member list (5 pages) |
8 June 2012 | Annual return made up to 7 June 2012 no member list (5 pages) |
11 November 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
11 November 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
9 June 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
9 June 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
9 June 2011 | Annual return made up to 7 June 2011 no member list (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
15 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
7 October 2010 | Appointment of Usman Qayum as a director (3 pages) |
7 October 2010 | Appointment of Usman Qayum as a director (3 pages) |
23 July 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
23 July 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
23 July 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
8 June 2009 | Annual return made up to 07/06/09 (2 pages) |
8 June 2009 | Annual return made up to 07/06/09 (2 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
26 June 2008 | Annual return made up to 07/06/08 (4 pages) |
26 June 2008 | Annual return made up to 07/06/08 (4 pages) |
16 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
16 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
12 August 2007 | Annual return made up to 07/06/07 (4 pages) |
12 August 2007 | Annual return made up to 07/06/07 (4 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
29 June 2006 | Annual return made up to 07/06/06 (4 pages) |
29 June 2006 | Annual return made up to 07/06/06 (4 pages) |
14 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
14 March 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: first floor scotia house 33 finsbury square london EC2A 1PL (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: first floor scotia house 33 finsbury square london EC2A 1PL (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page) |
19 December 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
19 December 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
25 June 2005 | Annual return made up to 07/06/05 (4 pages) |
25 June 2005 | Annual return made up to 07/06/05 (4 pages) |
1 July 2004 | Annual return made up to 07/06/04 (4 pages) |
1 July 2004 | Annual return made up to 07/06/04 (4 pages) |
3 March 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
3 March 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
31 July 2003 | Annual return made up to 07/06/03 (4 pages) |
31 July 2003 | Annual return made up to 07/06/03 (4 pages) |
24 December 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
24 December 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
25 September 2002 | Annual return made up to 07/06/02 (4 pages) |
25 September 2002 | Annual return made up to 07/06/02 (4 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
18 January 2002 | Full accounts made up to 30 June 2001 (6 pages) |
18 January 2002 | Full accounts made up to 30 June 2001 (6 pages) |
3 January 2002 | Annual return made up to 07/06/01 (3 pages) |
3 January 2002 | Annual return made up to 07/06/01 (3 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Resolutions
|
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (6 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (6 pages) |
23 June 2000 | Annual return made up to 07/06/00 (3 pages) |
23 June 2000 | Annual return made up to 07/06/00 (3 pages) |
29 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
29 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
21 June 1999 | Annual return made up to 07/06/99 (4 pages) |
21 June 1999 | Annual return made up to 07/06/99 (4 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (6 pages) |
11 December 1998 | Full accounts made up to 30 June 1998 (6 pages) |
4 September 1998 | Annual return made up to 07/06/98 (4 pages) |
4 September 1998 | Annual return made up to 07/06/98 (4 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: flat 5 39A queens gate gardens london SW7 5RR (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: flat 5 39A queens gate gardens london SW7 5RR (1 page) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
13 August 1997 | Annual return made up to 07/06/97 (4 pages) |
13 August 1997 | Annual return made up to 07/06/97 (4 pages) |
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
7 June 1996 | Incorporation (20 pages) |
7 June 1996 | Incorporation (20 pages) |