London
W9 3BN
Director Name | Miss Alicia Claire O'Neill |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2012(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 153c Portnall Road London W9 3BN |
Secretary Name | Luisa Bosco |
---|---|
Status | Current |
Appointed | 11 November 2012(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 153c Portnall Road London W9 3BN |
Director Name | Shelley Willems |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 October 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 153 Portnall Road London W9 3BN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Kyle Swenor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Banker |
Correspondence Address | 1st Floor Flat 153 Portnall Road London W9 3BN |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Gregory Day |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Publicity Director |
Correspondence Address | 153c Portnall Road Maida Vale London W9 3BN |
Secretary Name | Kyle Swenor |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Banker |
Correspondence Address | 1st Floor Flat 153 Portnall Road London W9 3BN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jayne Franklin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 year, 10 months after company formation) |
Appointment Duration | 7 years (resigned 16 January 2006) |
Role | Teacher |
Correspondence Address | Flat B 153 Portnall Road London W9 3BN |
Secretary Name | Jayne Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 year, 10 months after company formation) |
Appointment Duration | 7 years (resigned 16 January 2006) |
Role | Teacher |
Correspondence Address | Flat B 153 Portnall Road London W9 3BN |
Director Name | Nicola McKilligan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 October 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 153 Portnall Road Maida Vale London W9 3BN |
Director Name | Theresa Marie Steele |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 July 2012) |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | 153 Flat B 153 Portnall Road Maida Vale London W9 3BN |
Secretary Name | Nicola McKilligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 153 Portnall Road Maida Vale London W9 3BN |
Director Name | Paul Caulfield |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2006(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2008) |
Role | Electrician |
Correspondence Address | 153a Portnall Road London W9 3BN |
Director Name | Andrea Higgins |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 May 2014) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 153a Portnall Road London W9 3BN |
Secretary Name | Mrs Theresa Marie Steele |
---|---|
Status | Resigned |
Appointed | 12 October 2010(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2012) |
Role | Company Director |
Correspondence Address | 153c Portnall Road London W9 3BN |
Director Name | Mr Daniel Paul Knightley |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 2018) |
Role | Tax Adviser |
Country of Residence | London |
Correspondence Address | 153a Portnall Road London W9 3BN |
Website | www.privacypartnership.com |
---|---|
Telephone | 0800 9883103 |
Telephone region | Freephone |
Registered Address | 153c Portnall Road London W9 3BN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Parish | Queen's Park |
Ward | Queen's Park |
Built Up Area | Greater London |
1 at £10 | Alicia Cenizo 33.33% Ordinary |
---|---|
1 at £10 | Andrea Higgins 33.33% Ordinary |
1 at £10 | Luisa Bosco 33.33% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 January 2024 (4 months ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
5 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
17 March 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
1 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
8 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
17 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
21 July 2019 | Director's details changed for Miss Alicia Claire Cenizo on 12 June 2018 (2 pages) |
10 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
11 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
14 October 2018 | Appointment of Shelley Willems as a director on 4 October 2018 (2 pages) |
14 October 2018 | Termination of appointment of Daniel Paul Knightley as a director on 4 October 2018 (1 page) |
4 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
3 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
26 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 August 2014 | Appointment of Mr Daniel Paul Knightley as a director on 29 May 2014 (2 pages) |
14 August 2014 | Appointment of Mr Daniel Paul Knightley as a director on 29 May 2014 (2 pages) |
19 July 2014 | Termination of appointment of Andrea Higgins as a director on 29 May 2014 (1 page) |
19 July 2014 | Termination of appointment of Andrea Higgins as a director on 29 May 2014 (1 page) |
23 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
4 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
11 November 2012 | Appointment of Luisa Bosco as a secretary (1 page) |
11 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
11 November 2012 | Appointment of Luisa Bosco as a secretary (1 page) |
11 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
3 November 2012 | Appointment of Alicia Cenizo as a director (2 pages) |
3 November 2012 | Appointment of Alicia Cenizo as a director (2 pages) |
30 July 2012 | Registered office address changed from 153 Portnall Road Flat B London W9 3BN United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Theresa Steele as a director (1 page) |
30 July 2012 | Registered office address changed from 153 Portnall Road Flat B London W9 3BN United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Theresa Steele as a director (1 page) |
30 July 2012 | Termination of appointment of Theresa Steele as a secretary (1 page) |
30 July 2012 | Termination of appointment of Theresa Steele as a secretary (1 page) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
30 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
31 January 2011 | Appointment of Miss Luisa Bosco as a director (2 pages) |
31 January 2011 | Appointment of Mrs Theresa Marie Steele as a secretary (1 page) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Appointment of Miss Luisa Bosco as a director (2 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Termination of appointment of Nicola Mckilligan as a director (1 page) |
31 January 2011 | Termination of appointment of Nicola Mckilligan as a director (1 page) |
31 January 2011 | Termination of appointment of Nicola Mckilligan as a secretary (1 page) |
31 January 2011 | Appointment of Mrs Theresa Marie Steele as a secretary (1 page) |
31 January 2011 | Termination of appointment of Nicola Mckilligan as a secretary (1 page) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Andrea Higgins on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Nicola Mckilligan on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Nicola Mckilligan on 29 January 2010 (2 pages) |
3 February 2010 | Registered office address changed from Flat C 153 Portnall Road London W9 3BN on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Theresa Marie Steele on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Theresa Marie Steele on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrea Higgins on 29 January 2010 (2 pages) |
3 February 2010 | Registered office address changed from Flat C 153 Portnall Road London W9 3BN on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Flat C 153 Portnall Road London W9 3BN on 3 February 2010 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 January 2009 | Director's change of particulars / theresa forrest / 10/08/2008 (2 pages) |
30 January 2009 | Director's change of particulars / theresa forrest / 10/08/2008 (2 pages) |
30 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
22 April 2008 | Director appointed andrea higgins (2 pages) |
22 April 2008 | Appointment terminated director paul caulfield (1 page) |
22 April 2008 | Director appointed andrea higgins (2 pages) |
22 April 2008 | Appointment terminated director paul caulfield (1 page) |
27 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
7 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
7 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
7 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
7 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
7 March 2006 | Return made up to 29/01/06; full list of members
|
7 March 2006 | Return made up to 29/01/06; full list of members
|
24 February 2006 | Registered office changed on 24/02/06 from: 2ND floor flat 153 portnall road london W9 3BN (1 page) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 2ND floor flat 153 portnall road london W9 3BN (1 page) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New director appointed (1 page) |
3 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | New director appointed (1 page) |
7 February 2005 | Return made up to 29/01/05; full list of members
|
7 February 2005 | Return made up to 29/01/05; full list of members
|
22 September 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
22 September 2004 | Resolutions
|
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
8 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
14 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
16 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
16 April 2002 | Resolutions
|
19 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
11 October 2001 | Resolutions
|
11 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
11 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
11 October 2001 | Resolutions
|
22 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
13 October 2000 | Resolutions
|
13 October 2000 | Resolutions
|
13 October 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
13 October 2000 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
10 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
10 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
26 January 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
26 January 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
19 February 1999 | New secretary appointed;new director appointed (2 pages) |
19 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | Secretary resigned;director resigned (1 page) |
19 February 1999 | New secretary appointed;new director appointed (2 pages) |
19 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
10 December 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
10 December 1998 | Resolutions
|
10 December 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
9 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Incorporation (15 pages) |
13 February 1997 | Incorporation (15 pages) |