London
SW6 7EN
Director Name | Mr Hugo George David Chamberlain |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2014(18 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 30 Dawes Road Fulham London SW6 7EN |
Director Name | Mr Giovanni Battista Aicardi |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 13 November 2016(20 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Store Manager |
Country of Residence | England |
Correspondence Address | 30 Dawes Road Fulham London SW6 7EN |
Director Name | Philip John Jordan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 March 1997) |
Role | Solicitor |
Correspondence Address | 5 Styles Croft Swanland North Ferriby North Humberside HU14 3NU |
Secretary Name | Simon Richard De Ferrars Frater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 11 Ashtree Road Burnham On Sea Somerset TA8 2LD |
Director Name | Richard James Allwood |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 March 1997) |
Role | Solicitor |
Correspondence Address | 51 Ellers Avenue Doncaster South Yorkshire DN4 7DY |
Director Name | Jonathan Adrian Levy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 1998) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Marks Road Teddington Middlesex TW11 9DD |
Director Name | Mr Mangal Mathraraj Kapoor |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Dawes Road Fulham London SW6 7EN |
Director Name | Samir Popovic |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2001) |
Role | Economist |
Correspondence Address | 30 Dawes Road Fulham London SW6 7EN |
Secretary Name | Jonathan Adrian Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 1998) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Marks Road Teddington Middlesex TW11 9DD |
Director Name | Tatjana Popovic |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Flat 2 30 Dawes Road Fulham London SW6 7EN |
Secretary Name | Samir Popovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1998(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2001) |
Role | Economist |
Correspondence Address | 30 Dawes Road Fulham London SW6 7EN |
Director Name | Alix Cussins |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 2006) |
Role | Marketing Officer |
Correspondence Address | Flat 1 30 Dawes Road London SW6 7EN |
Secretary Name | Robin Malcolm Duxfield |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 July 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 30 Dawes Road London SW6 7EN |
Director Name | James Thomas Martin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2005) |
Role | IT Consultant |
Correspondence Address | 30 Dawes Road Fulham London SW6 7EN |
Director Name | Kelly Mould |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 September 2012) |
Role | Eventing |
Country of Residence | Wales |
Correspondence Address | 30 Dawes Road Fulham SW6 7EN |
Secretary Name | Alix Cussins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2009) |
Role | Marketing Manager |
Correspondence Address | Flat 1 30 Dawes Road London SW6 7EN |
Director Name | Mr Patrick Hart Cash |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 February 2007(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 July 2014) |
Role | Tennis Player |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 30 Dawes Road London SW6 7EN |
Director Name | Mr Hugo George David Chamberlain |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(16 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 October 2012) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dawes Road Fulham London SW6 7EN |
Director Name | Benjamin Michael John Rampton |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(16 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 02 October 2012) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dawes Road Fulham London SW6 7EN |
Director Name | Mr Benjamin Rampton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2014) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dawes Road Fulham London SW6 7EN |
Director Name | Rowan Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 135 Aztec West Almondsbury Bristol Avon BS32 4UB |
Secretary Name | Rowansec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 135 Aztec West Almondsbury Bristol Avon BS32 4UB |
Registered Address | 30 Dawes Road Fulham London SW6 7EN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 4 weeks from now) |
19 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
---|---|
15 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
21 November 2016 | Appointment of Mr Giovanni Battista Aicardi as a director on 13 November 2016 (2 pages) |
27 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Benjamin Michael John Rampton as a director on 17 August 2015 (1 page) |
18 August 2015 | Annual return made up to 12 August 2015 no member list (4 pages) |
29 July 2015 | Termination of appointment of Mangal Mathraraj Kapoor as a director on 31 December 2014 (1 page) |
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 September 2014 | Annual return made up to 12 August 2014 no member list (3 pages) |
3 September 2014 | Appointment of Benjamin Michael John Rampton as a director on 19 August 2014 (3 pages) |
3 September 2014 | Appointment of Mr Hugo George David Chamberlain as a director on 19 August 2014 (3 pages) |
25 July 2014 | Appointment of Mr Patrick Hart Cash as a director on 25 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Patrick Hart Cash as a director on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Benjamin Rampton as a director on 24 July 2014 (1 page) |
22 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 September 2013 | Annual return made up to 12 August 2013 no member list (4 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 May 2013 | Termination of appointment of Hugo Chamberlain as a director (1 page) |
16 October 2012 | Appointment of Mr Hugo George David Chamberlain as a director (2 pages) |
16 October 2012 | Appointment of Mr Benjamin Rampton as a director (2 pages) |
9 October 2012 | Resolutions
|
2 October 2012 | Termination of appointment of Hugo Chamberlain as a director (1 page) |
2 October 2012 | Termination of appointment of Benjamin Rampton as a director (1 page) |
2 October 2012 | Termination of appointment of Hugo Chamberlain as a director (1 page) |
2 October 2012 | Termination of appointment of Benjamin Rampton as a director (1 page) |
13 September 2012 | Appointment of Benjamin Michael John Rampton as a director (3 pages) |
13 September 2012 | Appointment of Hugo George David Chamberlain as a director (3 pages) |
11 September 2012 | Termination of appointment of Kelly Mould as a director (2 pages) |
7 September 2012 | Annual return made up to 12 August 2012 no member list (4 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
2 November 2011 | Annual return made up to 12 August 2011 no member list (4 pages) |
18 October 2011 | Annual return made up to 12 August 2010 no member list (4 pages) |
18 October 2011 | Director's details changed for Kelly Mould on 12 August 2010 (2 pages) |
18 October 2011 | Director's details changed for Mangal Kapoor on 12 August 2010 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
16 June 2010 | Withdraw the company strike off application (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2010 | Application to strike the company off the register (3 pages) |
30 November 2009 | Termination of appointment of a director (3 pages) |
30 November 2009 | Termination of appointment of Alix Cussins as a secretary (1 page) |
20 August 2009 | Annual return made up to 12/08/09 (3 pages) |
9 September 2008 | Annual return made up to 12/08/08 (3 pages) |
9 September 2008 | Appointment terminated (1 page) |
8 September 2008 | Appointment terminated director alix cussins (1 page) |
18 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
5 February 2008 | Annual return made up to 12/08/07 (5 pages) |
23 October 2007 | New director appointed (2 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
4 September 2006 | Annual return made up to 12/08/06 (5 pages) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
27 October 2005 | Annual return made up to 12/08/05
|
17 October 2005 | New director appointed (2 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
7 September 2004 | Annual return made up to 12/08/04 (5 pages) |
16 September 2003 | Annual return made up to 12/08/03 (5 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
20 November 2002 | New director appointed (2 pages) |
28 October 2002 | Annual return made up to 12/08/02
|
29 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
13 August 2001 | Annual return made up to 12/08/01
|
20 November 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
25 September 2000 | Annual return made up to 12/08/00 (4 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
15 September 1999 | Annual return made up to 12/08/99 (4 pages) |
1 July 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
16 November 1998 | Annual return made up to 12/08/98
|
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
31 May 1998 | Resolutions
|
10 October 1997 | Annual return made up to 12/08/97 (4 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | Registered office changed on 13/08/97 from: richmonds house white rose way doncaster south yorkshire DN4 5JH (1 page) |
13 August 1997 | Secretary resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | Secretary resigned;director resigned (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 160 aztec west bristol BS12 4TU (1 page) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
12 August 1996 | Incorporation (21 pages) |