112 Edith Grove
London
SW10 0NH
Director Name | Alexander Mark Tai |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2007(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2b Dawson Place London W2 4TJ |
Secretary Name | Alexander Mark Tai |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2007(10 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2b Dawson Place London W2 4TJ |
Director Name | Andre Dzierzynski |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1997(1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 May 2012) |
Role | Artist Painter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 112 Edith Grove London SW10 0NH |
Director Name | Ian Harris |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1997(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 December 2001) |
Role | Computer Programmer |
Correspondence Address | 112a Edith Grove London SW10 0NH |
Director Name | Clayre Gribben |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 December 1997) |
Role | Journalist |
Correspondence Address | Flat 2 112 Edith Grove London SW10 0NH |
Secretary Name | Stephen Keith Harvey Straughn Poels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 September 2001) |
Role | Marketing |
Correspondence Address | 112 Edith Grove Chelsea London SW10 0NH |
Director Name | Simon Christopher Haines |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 September 2002) |
Role | IT Consultant |
Correspondence Address | Flat 2 112 Edith Grove London SW10 0DH |
Director Name | Nicola Fraccalvieri |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 2001(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 November 2007) |
Role | Insurance Broker |
Correspondence Address | Flat 4 112 Edith Grove London SW10 0NH |
Director Name | Christian Mash |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2001(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 2004) |
Role | Ship Superintendent |
Correspondence Address | Flat 1 112 Edith Grove London SW10 0NH |
Secretary Name | Christian Mash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2001(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 January 2004) |
Role | Ship Superintendent |
Correspondence Address | Flat 1 112 Edith Grove London SW10 0NH |
Secretary Name | Nicola Fraccalvieri |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2004(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 2007) |
Role | Insyr Broker |
Correspondence Address | Flat 4 112 Edith Grove London SW10 0NH |
Director Name | Rene Frisk |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 January 2004(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2006) |
Role | Project Manager |
Correspondence Address | Flat 1 112 Edith Grove London SW10 0NH |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Registered Address | 112 Edith Grove Chelsea London SW10 0NH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Stavros Bastounopoulos 50.00% Ordinary |
---|---|
1 at £1 | Alexander Mark Tai 25.00% Ordinary |
1 at £1 | Andre Dzierzynski 25.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
10 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 January 2022 (8 pages) |
30 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
31 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
30 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
11 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 May 2012 | Termination of appointment of Andre Dzierzynski as a director (1 page) |
8 May 2012 | Termination of appointment of Andre Dzierzynski as a director (1 page) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 March 2010 | Director's details changed for Andre Dzierzynski on 20 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Stavros Bastounopoulos on 20 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Alexander Mark Tai on 20 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Stavros Bastounopoulos on 20 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Andre Dzierzynski on 20 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Alexander Mark Tai on 20 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 December 2007 | New secretary appointed;new director appointed (2 pages) |
19 December 2007 | New secretary appointed;new director appointed (2 pages) |
1 December 2007 | Secretary resigned;director resigned (1 page) |
1 December 2007 | Secretary resigned;director resigned (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (1 page) |
28 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
30 August 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
27 January 2006 | Return made up to 31/01/06; full list of members (8 pages) |
27 January 2006 | Return made up to 31/01/06; full list of members (8 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
9 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
9 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
23 August 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
27 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
25 January 2004 | New secretary appointed (2 pages) |
25 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned;director resigned (1 page) |
15 January 2004 | Secretary resigned;director resigned (1 page) |
13 June 2003 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
13 June 2003 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
17 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
7 January 2003 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
22 February 2002 | Return made up to 31/01/02; full list of members
|
22 February 2002 | Return made up to 31/01/02; full list of members
|
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
21 December 2001 | New secretary appointed;new director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New secretary appointed;new director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (1 page) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
1 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members (8 pages) |
14 September 2000 | Accounts for a small company made up to 31 January 2000 (1 page) |
14 September 2000 | Accounts for a small company made up to 31 January 2000 (1 page) |
28 January 2000 | Return made up to 31/01/00; full list of members
|
28 January 2000 | Return made up to 31/01/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 January 1999 (1 page) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (1 page) |
13 October 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
13 October 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
23 January 1998 | Return made up to 31/01/98; full list of members
|
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Return made up to 31/01/98; full list of members
|
27 February 1997 | New director appointed (1 page) |
27 February 1997 | New director appointed (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (1 page) |
20 February 1997 | New director appointed (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 186 hammersmith road, london, W6 7DJ (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 186 hammersmith road, london, W6 7DJ (1 page) |
2 January 1997 | Incorporation (14 pages) |
2 January 1997 | Incorporation (14 pages) |