London
SW1X 0DJ
Director Name | Dr Renata Donatella Arnold |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 February 2004(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | 89 Abbotsbury Road London W14 8EP |
Director Name | Ms Belinda Badcock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 46a Lennox Gardens Lennox Gardens London SW1X 0DJ |
Director Name | Christopher Lindholst |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 21 June 2010(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
Director Name | Carlos Brito |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 03 April 2014(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 250 Park Avenue New York New York 10177 United States |
Director Name | Ms Jessica Bellows |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2015(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 323 Clermont Street Denver Co 80220 |
Director Name | Gervase McCabe |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Corporate Financier |
Correspondence Address | 51 Eaton Terrace London SW1W 8TR |
Director Name | Frances Maria Ognjanovich |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Teacher |
Correspondence Address | 40 Sydney Street London SW3 6PP |
Secretary Name | Frances Maria Ognjanovich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Teacher |
Correspondence Address | 33 Burton Court Franklins Row London SW3 4SZ |
Director Name | Mr Aubrey Raymond Spencer |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 July 2001) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 46 Lennox Gardens London SW1X 0DJ |
Director Name | Arabella Maria Fraser |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 1999) |
Role | Personal Assistant |
Correspondence Address | Flat 4 46 Lennox Gardens London SW1X 0DJ |
Director Name | Michael Courage Misick |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Nineveh Shipyard Arundel West Sussex BN18 9SU |
Secretary Name | Mr Richard Alan Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Secretary Name | Mr Roger James Southam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(12 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 238 Boardwalk Place London E14 5SQ |
Director Name | Peter Bellows |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2014(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2015) |
Role | Retired |
Country of Residence | Colorado Usa |
Correspondence Address | 110 South 1st Ave Unit G Pob 4031 Frisco Usa 80443 United States |
Secretary Name | Hewbrook Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 July 2003) |
Correspondence Address | 1 Purley Road Purley Surrey CR8 2HA |
Secretary Name | Acceptance Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2009) |
Correspondence Address | Old Kingsland Cottage Kingsland Newdigate Dorking Surrey RH5 5DB |
Secretary Name | H & E Johnson (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2009(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 January 2019) |
Correspondence Address | Sandall House 230 High Street Herne Bay Kent CT6 5AX |
Secretary Name | Udlem Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2019(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 2021) |
Correspondence Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
Registered Address | 8 Milner Street Milner Street London SW3 2PU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Carlos Alves De Brito & Belinda Badcock 25.00% Ordinary |
---|---|
1 at £1 | Cl Nr 1 Aps 12.50% Ordinary |
1 at £1 | Clive Duncan Thorne & Alison Mary Thorne 12.50% Ordinary |
1 at £1 | Lefebvre Investments 12.50% Ordinary |
1 at £1 | Mark Bennett & Veronica Bennett 12.50% Ordinary |
1 at £1 | Mrs R. Arnold 12.50% Ordinary |
1 at £1 | P.m. Bellows 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £483 |
Cash | £9,530 |
Current Liabilities | £14,688 |
Latest Accounts | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 7 August 2023 (9 months ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 2 weeks from now) |
25 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Total exemption full accounts made up to 28 September 2022 (6 pages) |
9 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 28 September 2021 (6 pages) |
8 October 2021 | Registered office address changed from 21 Church Street Staines-upon-Thames TW18 4EN United Kingdom to 8 Milner Street Milner Street London SW3 2PU on 8 October 2021 (1 page) |
9 September 2021 | Termination of appointment of Udlem Ltd as a secretary on 8 September 2021 (1 page) |
19 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 28 September 2020 (6 pages) |
21 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 28 September 2019 (6 pages) |
20 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 28 September 2018 (6 pages) |
25 January 2019 | Appointment of Udlem Ltd as a secretary on 25 January 2019 (2 pages) |
25 January 2019 | Registered office address changed from Sandall House 230 High Street Herne Bay Kent CT6 5AX to 21 Church Street Staines-upon-Thames TW18 4EN on 25 January 2019 (1 page) |
25 January 2019 | Termination of appointment of H & E Johnson as a secretary on 25 January 2019 (1 page) |
28 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 28 September 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
16 May 2017 | Termination of appointment of Peter Bellows as a director on 9 November 2015 (1 page) |
16 May 2017 | Termination of appointment of Peter Bellows as a director on 9 November 2015 (1 page) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 28 September 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 28 September 2015 (6 pages) |
26 November 2015 | Appointment of Ms Jessica Bellows as a director on 1 April 2015 (2 pages) |
26 November 2015 | Appointment of Ms Jessica Bellows as a director on 1 April 2015 (2 pages) |
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 June 2015 | Total exemption small company accounts made up to 28 September 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 28 September 2014 (6 pages) |
16 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
7 May 2014 | Appointment of Peter Bellows as a director (3 pages) |
7 May 2014 | Appointment of Carlos Brito as a director (3 pages) |
7 May 2014 | Appointment of Peter Bellows as a director (3 pages) |
7 May 2014 | Appointment of Carlos Brito as a director (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 28 September 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 28 September 2013 (6 pages) |
20 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
13 March 2013 | Total exemption small company accounts made up to 28 September 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 28 September 2012 (6 pages) |
22 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Appointment of Christopher Lindholst as a director (3 pages) |
11 April 2012 | Appointment of Christopher Lindholst as a director (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 28 September 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 28 September 2011 (5 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 28 September 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 28 September 2010 (5 pages) |
21 September 2010 | Appointment of Ms Belinda Badcock as a director (2 pages) |
21 September 2010 | Appointment of Ms Belinda Badcock as a director (2 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Michael Courage Misick on 7 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Michael Courage Misick on 7 August 2010 (2 pages) |
7 September 2010 | Termination of appointment of Michael Misick as a director (1 page) |
7 September 2010 | Termination of appointment of Michael Misick as a director (1 page) |
7 September 2010 | Director's details changed for Michael Courage Misick on 7 August 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 28 September 2009 (7 pages) |
7 June 2010 | Total exemption small company accounts made up to 28 September 2009 (7 pages) |
21 December 2009 | Appointment of H & E Johnson as a secretary (2 pages) |
21 December 2009 | Appointment of H & E Johnson as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Roger Southam as a secretary (1 page) |
4 November 2009 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 4 November 2009 (1 page) |
4 November 2009 | Termination of appointment of Roger Southam as a secretary (1 page) |
4 November 2009 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 4 November 2009 (1 page) |
28 September 2009 | Appointment terminated secretary acceptance co LTD (1 page) |
28 September 2009 | Return made up to 07/08/09; full list of members (7 pages) |
28 September 2009 | Appointment terminated secretary acceptance co LTD (1 page) |
28 September 2009 | Return made up to 07/08/09; full list of members (7 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from old kingsland cottage kingsland newdigate dorking RH5 5DB (1 page) |
23 September 2009 | Secretary appointed roger james southam (2 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from old kingsland cottage kingsland newdigate dorking RH5 5DB (1 page) |
23 September 2009 | Secretary appointed roger james southam (2 pages) |
5 April 2009 | Accounting reference date extended from 31/08/2009 to 28/09/2009 (1 page) |
5 April 2009 | Accounting reference date extended from 31/08/2009 to 28/09/2009 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 September 2008 | Return made up to 07/08/08; full list of members (8 pages) |
3 September 2008 | Return made up to 07/08/08; full list of members (8 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 September 2007 | Return made up to 07/08/07; no change of members
|
4 September 2007 | Return made up to 07/08/07; no change of members
|
12 July 2007 | Registered office changed on 12/07/07 from: 45 kinnoul road london W6 8NG (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 45 kinnoul road london W6 8NG (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: c/o fry & company 52 moreton street london SW1V 2PB (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: c/o fry & company 52 moreton street london SW1V 2PB (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
17 August 2006 | Return made up to 07/08/06; full list of members (10 pages) |
17 August 2006 | Return made up to 07/08/06; full list of members (10 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
5 September 2005 | Return made up to 07/08/05; full list of members (10 pages) |
5 September 2005 | Return made up to 07/08/05; full list of members (10 pages) |
24 May 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
24 May 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
12 August 2004 | Return made up to 07/08/04; full list of members (10 pages) |
12 August 2004 | Return made up to 07/08/04; full list of members (10 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
28 November 2003 | Return made up to 07/08/03; full list of members
|
28 November 2003 | Return made up to 07/08/03; full list of members
|
28 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: barley chambers 103A westbourne grove london W2 4UW (1 page) |
12 July 2003 | Registered office changed on 12/07/03 from: barley chambers 103A westbourne grove london W2 4UW (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
4 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
4 April 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
11 December 2002 | New secretary appointed (1 page) |
11 December 2002 | New secretary appointed (1 page) |
6 September 2002 | Return made up to 07/08/02; full list of members
|
6 September 2002 | Return made up to 07/08/02; full list of members
|
12 April 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
4 January 2001 | Return made up to 07/08/00; full list of members
|
4 January 2001 | Return made up to 07/08/00; full list of members
|
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
23 January 2000 | Return made up to 07/08/99; full list of members
|
23 January 2000 | Return made up to 07/08/99; full list of members
|
11 August 1999 | Registered office changed on 11/08/99 from: 154 tooley street london SE1 2 tz (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 154 tooley street london SE1 2 tz (1 page) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 136 streatham high road streatham london SW16 1BW (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 136 streatham high road streatham london SW16 1BW (1 page) |
20 October 1998 | Return made up to 07/08/98; no change of members (6 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Return made up to 07/08/98; no change of members (6 pages) |
20 October 1998 | Director resigned (1 page) |
8 June 1998 | Resolutions
|
8 June 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
8 June 1998 | Resolutions
|
8 June 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 07/08/97; full list of members (6 pages) |
5 February 1998 | Return made up to 07/08/97; full list of members (6 pages) |
23 October 1997 | Ad 22/09/97--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
23 October 1997 | Ad 22/09/97--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
7 August 1996 | Incorporation (16 pages) |
7 August 1996 | Incorporation (16 pages) |