51 Lennox Gardens
London
SW1X 0DF
Director Name | Ivana Ridler |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 January 2015(18 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Investment Manager |
Country of Residence | Austria |
Correspondence Address | Hml Hawksworth Ltd Gillingham House 38-44 Gillingham Street London SW1V 1HU |
Director Name | Mr Anthony Peter Clake |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hml Hawksworth Ltd, Gillingham House 38-44 Gilling London SW1V 1HU |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 October 2001(5 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Conrad Mortimer McDonnell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 1999) |
Role | Barrister |
Correspondence Address | 51 Lennox Gardens London SW1X 0DF |
Director Name | Trevor Frederick Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 July 2012) |
Role | Company Director |
Correspondence Address | West End House 8 West End Farndon Newark Nottinghamshire NG24 3SG |
Director Name | Mr Jeremy Geoffrey Howarth |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 January 2011) |
Role | Retired |
Correspondence Address | 51 Lennox Gardens London SW1X 0DF |
Director Name | Beatrice Vincenzini |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 November 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 November 2015) |
Role | Publisher |
Correspondence Address | Flat 3 51 Lennox Gardens London SW1X 0DF |
Director Name | Verena Veronika Beccaria |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 August 2006) |
Role | Company Director |
Correspondence Address | Fkat 8 51 Lennox Gardens London SW1X 0DF |
Secretary Name | Mrs Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 West End Lane Pinner Middlesex HA5 1AH |
Director Name | Patricia Winter |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2006(10 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Flat 8 51 Lennox Gardens London SW1X 0DF |
Director Name | Sir Richard Gervase Beckett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 January 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 51 Lennox Gardens London SW1X 0DF |
Registered Address | Gillingham House 38-44 Gillingham Street London SW1V 1HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
7 at £1 | Martin Ridler & Ivana Ridler 7.00% Ordinary |
---|---|
7 at £1 | Monica Ballesio 7.00% Ordinary |
20 at £1 | Patricia Winter & Burgess Winter 20.00% Ordinary |
17 at £1 | Ms Isabella Boroli 17.00% Ordinary |
16 at £1 | Mohammad Nazemi 16.00% Ordinary |
13 at £1 | Sir Richard Gervase Beckett & Lady Elizabeth Ann Beckett 13.00% Ordinary |
10 at £1 | Anthony Peter Clarke 10.00% Ordinary |
10 at £1 | Jeremy Geoffrey Howarth 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £42 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 4 weeks from now) |
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
13 August 2019 | Accounts for a dormant company made up to 24 March 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
8 March 2019 | Termination of appointment of Beatrice Vincenzini as a director on 12 November 2015 (1 page) |
28 August 2018 | Accounts for a dormant company made up to 24 March 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
5 February 2018 | Appointment of Mr Anthony Peter Clake as a director on 18 January 2018 (3 pages) |
5 February 2018 | Termination of appointment of Richard Gervase Beckett as a director on 20 January 2018 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 24 March 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
1 August 2016 | Accounts for a dormant company made up to 24 March 2016 (5 pages) |
1 August 2016 | Accounts for a dormant company made up to 24 March 2016 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 24 March 2015 (5 pages) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
4 February 2015 | Appointment of Ivana Ridler as a director on 27 January 2015 (2 pages) |
4 February 2015 | Appointment of Ivana Ridler as a director on 27 January 2015 (2 pages) |
17 October 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
17 October 2014 | Total exemption full accounts made up to 24 March 2014 (6 pages) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
31 October 2013 | Termination of appointment of Patricia Winter as a director (1 page) |
31 October 2013 | Termination of appointment of Patricia Winter as a director (1 page) |
23 August 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
23 August 2013 | Total exemption full accounts made up to 24 March 2013 (6 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Termination of appointment of Trevor Smith as a director (1 page) |
5 July 2012 | Termination of appointment of Trevor Smith as a director (1 page) |
27 June 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
27 June 2012 | Total exemption full accounts made up to 24 March 2012 (6 pages) |
24 April 2012 | Termination of appointment of Jeremy Howarth as a director (1 page) |
24 April 2012 | Termination of appointment of Jeremy Howarth as a director (1 page) |
22 September 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
22 September 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (10 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (10 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (10 pages) |
26 November 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
26 November 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (10 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (10 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (10 pages) |
3 December 2009 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
3 December 2009 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (7 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (7 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from c/o wa ellis 174 brompton road london SW3 1HP (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from c/o wa ellis 174 brompton road london SW3 1HP (1 page) |
15 October 2008 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
15 October 2008 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (7 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (7 pages) |
9 July 2008 | Director's change of particulars / beatrice vincenzini / 09/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / beatrice vincenzini / 09/07/2008 (1 page) |
21 August 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
21 August 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
8 August 2007 | Return made up to 07/08/07; full list of members (5 pages) |
8 August 2007 | Return made up to 07/08/07; full list of members (5 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
26 September 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
26 September 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (5 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (5 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
3 October 2005 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
3 October 2005 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
9 September 2005 | Return made up to 07/08/05; full list of members (4 pages) |
9 September 2005 | Return made up to 07/08/05; full list of members (4 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
12 August 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
12 August 2004 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
6 September 2003 | Total exemption small company accounts made up to 24 March 2003 (6 pages) |
6 September 2003 | Total exemption small company accounts made up to 24 March 2003 (6 pages) |
1 September 2003 | Location of register of members (1 page) |
1 September 2003 | Secretary's particulars changed (1 page) |
1 September 2003 | Secretary's particulars changed (1 page) |
1 September 2003 | Return made up to 07/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 07/08/03; full list of members (8 pages) |
1 September 2003 | Location of register of members (1 page) |
24 September 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
24 September 2002 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
19 August 2002 | Return made up to 07/08/02; full list of members (8 pages) |
19 August 2002 | Location of register of members (1 page) |
19 August 2002 | Return made up to 07/08/02; full list of members (8 pages) |
19 August 2002 | Location of register of members (1 page) |
19 October 2001 | New secretary appointed (3 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed (3 pages) |
19 October 2001 | Secretary resigned (1 page) |
12 September 2001 | Return made up to 07/08/01; full list of members
|
12 September 2001 | Return made up to 07/08/01; full list of members
|
22 August 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
22 August 2001 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
17 November 2000 | Full accounts made up to 24 March 2000 (6 pages) |
17 November 2000 | Full accounts made up to 24 March 2000 (6 pages) |
10 August 2000 | Return made up to 07/08/00; full list of members (10 pages) |
10 August 2000 | Return made up to 07/08/00; full list of members (10 pages) |
21 January 2000 | Full accounts made up to 24 March 1999 (6 pages) |
21 January 2000 | Full accounts made up to 24 March 1999 (6 pages) |
26 August 1999 | Return made up to 07/08/99; full list of members (8 pages) |
26 August 1999 | Return made up to 07/08/99; full list of members (8 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
15 July 1999 | Accounting reference date shortened from 31/08/99 to 24/03/99 (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 10 norwich street london EC4A 1BD (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Accounting reference date shortened from 31/08/99 to 24/03/99 (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 10 norwich street london EC4A 1BD (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (6 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (6 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 August 1997 (8 pages) |
8 October 1998 | Full accounts made up to 31 August 1997 (8 pages) |
5 October 1998 | Return made up to 07/08/98; full list of members (8 pages) |
5 October 1998 | Return made up to 07/08/98; full list of members (8 pages) |
19 August 1997 | Return made up to 07/08/97; full list of members (8 pages) |
19 August 1997 | Return made up to 07/08/97; full list of members (8 pages) |
15 August 1997 | Secretary's particulars changed (1 page) |
15 August 1997 | Secretary's particulars changed (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
9 December 1996 | Ad 28/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 1996 | Ad 28/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
7 August 1996 | Incorporation (17 pages) |
7 August 1996 | Incorporation (17 pages) |