London
SW7 3BS
Director Name | Leyla Bouzouba Tazi |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 November 2007(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 84a Onslow Gardens London SW7 3BS |
Director Name | Mrs Paola Musti |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 July 2014(18 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Housewife |
Country of Residence | Italy |
Correspondence Address | Flat C, 84 Onslow Gardens London SW7 3BS |
Director Name | Maria Camila Aguirre Jaramillo |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 84 Onslow Gardens London SW7 3BS |
Director Name | Cecile Marie Joelle Chancel |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 August 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2002) |
Role | SAD |
Correspondence Address | Flat A 84 Onslow Gardens London Sw7 |
Director Name | Craig Blaser Lindsay |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 December 2003) |
Role | Investment Banker |
Correspondence Address | Apartment 9d The Royal Tower Hillsborough Court 18 Old Peak Road Mid Levels Hong Kong |
Director Name | Dr Wilfred Sohl |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 August 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 July 2004) |
Role | Banker |
Correspondence Address | Dorpfeldstr 6 Hamburg 22609 Foreign |
Secretary Name | Cecile Marie Joelle Chancel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 August 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2002) |
Role | SAD |
Correspondence Address | Flat A 84 Onslow Gardens London Sw7 |
Director Name | Catherine Anne Stewart |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 March 1998(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 July 2005) |
Role | Writer |
Correspondence Address | Flat1 118 Beaufort Street London SW3 6BU |
Director Name | Miss Kazimiera Teresa Kantor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Springhill Road Begbroke Oxfordshire OX5 1RX |
Secretary Name | Miss Kazimiera Teresa Kantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Springhill Road Begbroke Oxfordshire OX5 1RX |
Director Name | Sara Lorisa Ehrenkrona |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 November 2007(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 July 2014) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 84c Onslow Gardens London SW7 3BS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 November 2010) |
Correspondence Address | 5th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Registered Address | Flat 18 Giles House 158 Westbourne Grove London W11 2RJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Rashid Bouzouba & Leyla Bouzouba-tazi 40.00% Ordinary |
---|---|
1 at £1 | Alberto De-dionigi 20.00% Ordinary |
1 at £1 | Federica Sambiase 20.00% Ordinary |
1 at £1 | Sara Lovisa Ehrenkrona 20.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months from now) |
9 November 2020 | Appointment of Maria Camila Aguirre Jaramillo as a director on 28 October 2020 (2 pages) |
---|---|
27 October 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (8 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (8 pages) |
20 July 2016 | Registered office address changed from C/O Curzon 24 Ives Street London SW3 2nd to C/O Curzon 7 New Quebec Street London W1H 7RH on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from C/O Curzon 24 Ives Street London SW3 2nd to C/O Curzon 7 New Quebec Street London W1H 7RH on 20 July 2016 (1 page) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
7 May 2015 | Termination of appointment of Sara Lorisa Ehrenkrona as a director on 29 July 2014 (1 page) |
7 May 2015 | Termination of appointment of Sara Lorisa Ehrenkrona as a director on 29 July 2014 (1 page) |
6 May 2015 | Appointment of Mrs Paola Musti as a director on 29 July 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 May 2015 | Appointment of Mrs Paola Musti as a director on 29 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
10 October 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
12 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
1 October 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
31 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
3 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
28 February 2011 | Termination of appointment of Jane Secretarial Services Limited as a secretary (1 page) |
28 February 2011 | Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 28 February 2011 (1 page) |
28 February 2011 | Termination of appointment of Jane Secretarial Services Limited as a secretary (1 page) |
28 February 2011 | Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 28 February 2011 (1 page) |
27 July 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
27 July 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Secretary's details changed for Jane Secretarial Services Limited on 16 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Jane Secretarial Services Limited on 16 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Leyla Bouzouba Tazi on 16 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Sara Lorisa Ehrenkrona on 16 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Leyla Bouzouba Tazi on 16 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Sara Lorisa Ehrenkrona on 16 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Alberto De Dionigi on 16 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Alberto De Dionigi on 16 July 2010 (2 pages) |
24 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 16/07/09; full list of members (5 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
15 August 2008 | Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page) |
15 August 2008 | Return made up to 16/07/08; full list of members (6 pages) |
15 August 2008 | Return made up to 16/07/08; full list of members (6 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (3 pages) |
22 November 2007 | New director appointed (3 pages) |
22 November 2007 | New director appointed (1 page) |
5 September 2007 | Return made up to 16/07/07; full list of members (7 pages) |
5 September 2007 | Return made up to 16/07/07; full list of members (7 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (4 pages) |
28 September 2006 | New secretary appointed (4 pages) |
28 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Return made up to 16/07/06; full list of members
|
14 September 2006 | Return made up to 16/07/06; full list of members
|
4 September 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
22 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Return made up to 16/07/05; full list of members (9 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
23 July 2004 | Return made up to 16/07/04; full list of members (9 pages) |
23 July 2004 | Return made up to 16/07/04; full list of members (9 pages) |
9 July 2004 | New secretary appointed;new director appointed (1 page) |
9 July 2004 | New secretary appointed;new director appointed (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: rowlandson house 289-293 ballards lane london N12 8NP (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: rowlandson house 289-293 ballards lane london N12 8NP (1 page) |
25 November 2003 | Return made up to 16/07/03; full list of members
|
25 November 2003 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
25 November 2003 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
25 November 2003 | Return made up to 16/07/03; full list of members
|
30 September 2002 | Total exemption full accounts made up to 31 July 2002 (4 pages) |
30 September 2002 | Total exemption full accounts made up to 31 July 2002 (4 pages) |
7 August 2002 | Return made up to 16/07/02; full list of members
|
7 August 2002 | Return made up to 16/07/02; full list of members
|
22 March 2002 | Total exemption full accounts made up to 31 July 2001 (4 pages) |
22 March 2002 | Total exemption full accounts made up to 31 July 2001 (4 pages) |
24 August 2001 | Return made up to 16/07/01; full list of members (8 pages) |
24 August 2001 | Return made up to 16/07/01; full list of members (8 pages) |
3 May 2001 | Full accounts made up to 31 July 2000 (4 pages) |
3 May 2001 | Full accounts made up to 31 July 2000 (4 pages) |
3 October 2000 | Return made up to 16/07/00; full list of members (8 pages) |
3 October 2000 | Return made up to 16/07/00; full list of members (8 pages) |
28 June 2000 | Full accounts made up to 31 July 1999 (4 pages) |
28 June 2000 | Full accounts made up to 31 July 1999 (4 pages) |
6 August 1999 | Full accounts made up to 31 July 1998 (5 pages) |
6 August 1999 | Full accounts made up to 31 July 1998 (5 pages) |
6 August 1999 | Return made up to 16/07/99; full list of members (8 pages) |
6 August 1999 | Return made up to 16/07/99; full list of members (8 pages) |
24 August 1998 | Return made up to 16/07/98; full list of members (8 pages) |
24 August 1998 | Return made up to 16/07/98; full list of members (8 pages) |
22 December 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
22 December 1997 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
18 December 1997 | Registered office changed on 18/12/97 from: close gate house 47 high street salisbury SP1 2QF (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: close gate house 47 high street salisbury SP1 2QF (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
8 December 1997 | Return made up to 16/07/97; full list of members (8 pages) |
8 December 1997 | Return made up to 16/07/97; full list of members (8 pages) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | New secretary appointed;new director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Secretary resigned;director resigned (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Registered office changed on 03/08/97 from: 84 onslow gardens london (1 page) |
3 August 1997 | New secretary appointed;new director appointed (2 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: 84 onslow gardens london (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 July 1996 | Incorporation (13 pages) |
16 July 1996 | Incorporation (13 pages) |