Old Brompton Road
London
SW7 3LE
Director Name | Mr Thibault Marie Joseph De Saint Vincent |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 January 2017(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 113-115 Basement & Ground Floor Old Brompton Road London SW7 3LE |
Director Name | Mrs Heidi Louise Barnes Watson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 120-122 Rue Du Faubourg Saint Honore Paris 75008 |
Director Name | David James Dunnett |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 13 Algiers Road Ladywell London SE13 7JD |
Director Name | Stephen Leslie Foster |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 June 1997) |
Role | Office Worker |
Correspondence Address | 26 Charlton Park Lane Charlton London SE7 8QT |
Secretary Name | David James Dunnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 13 Algiers Road Ladywell London SE13 7JD |
Director Name | Heidi Louise Barnes-Watson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 1999) |
Role | Negotiator |
Correspondence Address | 2 Bassett Terrace Pwll Llanelli Dyfed SA15 4DU Wales |
Director Name | Andrew Peter Naylor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 02 June 1998) |
Role | Legal Advisor |
Correspondence Address | 64 Rue Des Mathurins Paris 75008 France |
Secretary Name | Andrew Peter Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 02 June 1998) |
Role | Legal Advisor |
Correspondence Address | 64 Rue Des Mathurins Paris 75008 France |
Director Name | David Doble |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 02 June 1998) |
Role | Solicitor |
Correspondence Address | 75 Randolph Avenue London W9 |
Secretary Name | Margaret Barnes Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bassett Terrace Llanelli Dyfed SA15 4DU Wales |
Director Name | Christian Barnes-Watson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 May 2006) |
Role | Music Executive |
Correspondence Address | 6 Pembridge Mews London W11 3EQ |
Director Name | Margaret Barnes Watson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(2 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bassett Terrace Llanelli Dyfed SA15 4DU Wales |
Secretary Name | David Ian Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 October 2017) |
Role | Company Director |
Correspondence Address | 20 Clos Cynan Killay Swansea SA2 7DL Wales |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Telephone | 020 75847607 |
---|---|
Telephone region | London |
Registered Address | 113-115 Basement & Ground Floor Old Brompton Road London SW7 3LE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Heidi Barnes-watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136,577 |
Cash | £3,213 |
Current Liabilities | £8,326 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
7 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
---|---|
11 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
5 November 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
13 September 2019 | Confirmation statement made on 9 September 2019 with updates (5 pages) |
14 June 2019 | Registered office address changed from 7 Grosvenor Gardens Belgravia London SW1W 0BD England to 113-115 Basement & Ground Floor Old Brompton Road London SW7 3LE on 14 June 2019 (1 page) |
9 May 2019 | Unaudited abridged accounts made up to 31 October 2018 (11 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
1 August 2018 | Unaudited abridged accounts made up to 31 October 2017 (11 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
12 March 2018 | Registered office address changed from 1 Berkeley Street London W1J 8DJ England to 7 Grosvenor Gardens Belgravia London SW1W 0BD on 12 March 2018 (1 page) |
3 October 2017 | Termination of appointment of David Ian Hughes as a secretary on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of David Ian Hughes as a secretary on 3 October 2017 (1 page) |
8 August 2017 | Registered office address changed from 239 Kensington High Street London W8 6SN England to 1 Berkeley Street London W1J 8DJ on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 239 Kensington High Street London W8 6SN England to 1 Berkeley Street London W1J 8DJ on 8 August 2017 (1 page) |
28 July 2017 | Unaudited abridged accounts made up to 31 October 2016 (9 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 October 2016 (9 pages) |
24 April 2017 | Appointment of Mrs Heidi Louise Barnes Watson as a director on 15 February 2017 (2 pages) |
24 April 2017 | Appointment of Mrs Heidi Louise Barnes Watson as a director on 15 February 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
25 February 2017 | Appointment of Mr Thibault Marie Joseph De Saint Vincent as a director on 16 January 2017 (2 pages) |
25 February 2017 | Appointment of Mr Thibault Marie Joseph De Saint Vincent as a director on 16 January 2017 (2 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
2 September 2016 | Registered office address changed from 14 Basil Street Knightsbridge London SW3 1AJ to 239 Kensington High Street London W8 6SN on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from 14 Basil Street Knightsbridge London SW3 1AJ to 239 Kensington High Street London W8 6SN on 2 September 2016 (1 page) |
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 February 2014 | Registered office address changed from First Floor 17 Bute Street London SW7 3EY on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from First Floor 17 Bute Street London SW7 3EY on 14 February 2014 (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Termination of appointment of Margaret Barnes Watson as a director (1 page) |
23 November 2010 | Termination of appointment of Margaret Barnes Watson as a director (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 July 2010 | Appointment of Mr Christian Nyal Barnes as a director (2 pages) |
23 July 2010 | Appointment of Mr Christian Nyal Barnes as a director (2 pages) |
9 June 2010 | Registered office address changed from 2 Bassett Terrace Pwll Llanelli Carmarthenshire SA15 4DU on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from 2 Bassett Terrace Pwll Llanelli Carmarthenshire SA15 4DU on 9 June 2010 (1 page) |
9 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Registered office address changed from 2 Bassett Terrace Pwll Llanelli Carmarthenshire SA15 4DU on 9 June 2010 (1 page) |
8 June 2010 | Director's details changed for Margaret Barnes Watson on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Margaret Barnes Watson on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Margaret Barnes Watson on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 August 2008 | Return made up to 17/04/08; no change of members
|
6 August 2008 | Return made up to 17/04/08; no change of members
|
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
31 May 2007 | Return made up to 17/04/07; no change of members
|
31 May 2007 | Return made up to 17/04/07; no change of members
|
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New secretary appointed (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 May 2006 | Return made up to 17/04/06; full list of members
|
23 May 2006 | Return made up to 17/04/06; full list of members
|
2 September 2005 | Return made up to 17/04/05; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 September 2005 | Return made up to 17/04/05; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
7 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
7 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
27 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (14 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (14 pages) |
30 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
18 February 2002 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
18 February 2002 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: the old school, knelston, reynoldston swansea west glamorgan SA3 1AR (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: the old school, knelston, reynoldston swansea west glamorgan SA3 1AR (1 page) |
28 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
28 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 November 2000 | Full accounts made up to 30 April 1999 (10 pages) |
2 November 2000 | Full accounts made up to 30 April 1999 (10 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: russell house 31 russell street swansea SA1 4HR (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: russell house 31 russell street swansea SA1 4HR (1 page) |
10 August 2000 | Return made up to 17/04/00; full list of members (6 pages) |
10 August 2000 | Return made up to 17/04/00; full list of members (6 pages) |
14 June 1999 | Return made up to 17/04/99; full list of members (5 pages) |
14 June 1999 | Return made up to 17/04/99; full list of members (5 pages) |
25 May 1999 | Full accounts made up to 30 April 1998 (11 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Full accounts made up to 30 April 1998 (11 pages) |
25 May 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
24 December 1998 | Company name changed barnes & naylor LIMITED\certificate issued on 29/12/98 (2 pages) |
24 December 1998 | Company name changed barnes & naylor LIMITED\certificate issued on 29/12/98 (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 19 north street ashford kent TN24 8LF (1 page) |
17 December 1998 | Secretary resigned;director resigned (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 19 north street ashford kent TN24 8LF (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Secretary resigned;director resigned (1 page) |
10 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 November 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 November 1998 | Return made up to 17/04/98; full list of members (7 pages) |
4 November 1998 | Return made up to 17/04/98; full list of members (7 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: kempson house camomile street london EC3A 7AN (1 page) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: kempson house camomile street london EC3A 7AN (1 page) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
11 June 1997 | Company name changed conquestrealm LIMITED\certificate issued on 12/06/97 (3 pages) |
11 June 1997 | Company name changed conquestrealm LIMITED\certificate issued on 12/06/97 (3 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 83 leonard street london EC2A 4QS (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: 83 leonard street london EC2A 4QS (1 page) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
17 April 1997 | Incorporation (10 pages) |
17 April 1997 | Incorporation (10 pages) |