London
W11 2ND
Director Name | Miss Nicola Jane Shaw |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2008(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1a Stanley Gardens London W11 2ND |
Director Name | Ms Helen Lynne Westcott |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Director Name | Mrs Roslyn Anne Sutherland |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2014(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Director Name | Mr Bruno Walter Boesch |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 05 August 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Secretary Name | Sloan Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 147a High Street Waltham Cross EN8 7AP |
Director Name | Ms Helen Lynne Westcott |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 1/3 Stanley Gardens London W11 2ND |
Director Name | Allen Lawrence Levy |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | 3 Stanley Gardens London W11 2ND |
Secretary Name | Ms Helen Lynne Westcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 1/3 Stanley Gardens London W11 2ND |
Director Name | Christiane Boesch |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 September 1997(3 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stanley Gardens London W11 2ND |
Director Name | Sophie Manos |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 September 1997(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 May 2000) |
Role | Housewife |
Correspondence Address | Flat 10 1 Stanley Gardens London W11 2ND |
Director Name | Nelly-Melpomeni Hadzianesti |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 September 1997(3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 13 April 2012) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 1/3 Stanley Gardens London W11 2ND |
Director Name | Robert Harold Ferrers Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 September 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Ladbroke Terrace London W11 3PG |
Director Name | Mark Andersen |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 March 2008) |
Role | Shipbroker |
Correspondence Address | Flat 1a 1-3 Stanley Gardens London W11 2ND |
Secretary Name | Mrs Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 10 May 2011) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Flat 1 25 Pembridge Crescent London W11 3DS |
Director Name | Ms Erin Eisenberg |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Usa And Irish |
Status | Resigned |
Appointed | 20 April 2010(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 June 2013) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 1 Stanley Gardens London W11 2ND |
Secretary Name | Ms Marea Young-Taylor |
---|---|
Status | Resigned |
Appointed | 10 May 2011(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | 68 Sloan Block Management 68 Queens Gardens London W2 3AH |
Registered Address | 68 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | A. Vickery 7.14% Ordinary |
---|---|
1 at £1 | Alexandros Manos 7.14% Ordinary |
1 at £1 | Ann Hutchinson 7.14% Ordinary |
1 at £1 | C. Boesch 7.14% Ordinary |
1 at £1 | Christine Boesch 7.14% Ordinary |
1 at £1 | Giustina Jaeger 7.14% Ordinary |
1 at £1 | Jacob Lipitch 7.14% Ordinary |
1 at £1 | Lynn Westcott 7.14% Ordinary |
1 at £1 | Madam Anne Berthoud 7.14% Ordinary |
1 at £1 | Mountainview Investment Group LTD 7.14% Ordinary |
1 at £1 | Mr Lawrence Cooke 7.14% Ordinary |
1 at £1 | Mrs R. Sutherland 7.14% Ordinary |
1 at £1 | Nicola Shaw 7.14% Ordinary |
1 at £1 | Stephen Peter 7.14% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
16 June 2023 | Confirmation statement made on 16 June 2023 with updates (6 pages) |
---|---|
29 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
17 January 2023 | Termination of appointment of Helen Lynne Westcott as a director on 6 October 2022 (1 page) |
16 June 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
12 May 2022 | Termination of appointment of Christiane Boesch as a director on 12 May 2022 (1 page) |
23 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
28 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
18 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
21 January 2020 | Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 21 January 2020 (1 page) |
5 August 2019 | Appointment of Mr Bruno Walter Boesch as a director on 5 August 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 December 2018 | Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 (1 page) |
13 December 2018 | Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
24 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 February 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 25 February 2015 (1 page) |
7 October 2014 | Appointment of Ms Roslyn Anne Sutherland as a director on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Ms Roslyn Anne Sutherland as a director on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Ms Roslyn Anne Sutherland as a director on 6 October 2014 (2 pages) |
10 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 July 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Termination of appointment of Erin Eisenberg as a director (1 page) |
7 June 2013 | Termination of appointment of Erin Eisenberg as a director (1 page) |
6 November 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
6 November 2012 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
4 July 2012 | Termination of appointment of Robert Devereux as a director (1 page) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Appointment of Ms Helen Lynne Westcott as a director (2 pages) |
4 July 2012 | Termination of appointment of Nelly-Melpomeni Hadzianesti as a director (1 page) |
4 July 2012 | Termination of appointment of Nelly-Melpomeni Hadzianesti as a director (1 page) |
4 July 2012 | Appointment of Ms Helen Lynne Westcott as a director (2 pages) |
4 July 2012 | Termination of appointment of Robert Devereux as a director (1 page) |
21 February 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
21 February 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
17 May 2011 | Termination of appointment of Helen Westcott as a secretary (1 page) |
17 May 2011 | Appointment of Ms Marea Young-Taylor as a secretary (1 page) |
17 May 2011 | Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Termination of appointment of Helen Westcott as a secretary (1 page) |
17 May 2011 | Appointment of Ms Marea Young-Taylor as a secretary (1 page) |
17 May 2011 | Termination of appointment of Ann Smith as a secretary (1 page) |
17 May 2011 | Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 17 May 2011 (1 page) |
3 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
3 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
29 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (10 pages) |
29 July 2010 | Director's details changed for Nelly-Melpomeni Hadzianesti on 16 June 2010 (2 pages) |
29 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (10 pages) |
29 July 2010 | Director's details changed for Nelly-Melpomeni Hadzianesti on 16 June 2010 (2 pages) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page) |
28 May 2010 | Appointment of Erin Eisenberg as a director (3 pages) |
28 May 2010 | Appointment of Erin Eisenberg as a director (3 pages) |
12 May 2010 | Appointment of Nicola Jane Shaw as a director (4 pages) |
12 May 2010 | Appointment of Nicola Jane Shaw as a director (4 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
23 July 2009 | Return made up to 16/06/09; full list of members (9 pages) |
23 July 2009 | Return made up to 16/06/09; full list of members (9 pages) |
6 April 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
6 April 2009 | Total exemption full accounts made up to 30 June 2008 (4 pages) |
15 August 2008 | Return made up to 16/06/08; full list of members (9 pages) |
15 August 2008 | Return made up to 16/06/08; full list of members (9 pages) |
17 March 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
17 March 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
14 March 2008 | Appointment terminated director mark andersen (1 page) |
14 March 2008 | Appointment terminated director mark andersen (1 page) |
24 July 2007 | Return made up to 16/06/07; full list of members (6 pages) |
24 July 2007 | Return made up to 16/06/07; full list of members (6 pages) |
16 March 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
16 March 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
1 August 2006 | Return made up to 16/06/06; full list of members (5 pages) |
1 August 2006 | Return made up to 16/06/06; full list of members (5 pages) |
21 February 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
21 February 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
8 August 2005 | Return made up to 16/06/05; full list of members (5 pages) |
8 August 2005 | Return made up to 16/06/05; full list of members (5 pages) |
15 December 2004 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
15 December 2004 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
18 June 2004 | Return made up to 16/06/04; full list of members (13 pages) |
18 June 2004 | Return made up to 16/06/04; full list of members (13 pages) |
30 December 2003 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
30 December 2003 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
30 July 2003 | Return made up to 16/06/03; full list of members (13 pages) |
30 July 2003 | Return made up to 16/06/03; full list of members (13 pages) |
25 April 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
25 April 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
26 June 2002 | Return made up to 16/06/02; full list of members
|
26 June 2002 | Return made up to 16/06/02; full list of members
|
15 March 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
15 March 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 235 old marylebone road london NW1 5QT (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 235 old marylebone road london NW1 5QT (1 page) |
3 July 2001 | Return made up to 16/06/01; full list of members (10 pages) |
3 July 2001 | Return made up to 16/06/01; full list of members (10 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 3 stanley gardens london W11 2ND (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 3 stanley gardens london W11 2ND (1 page) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 October 2000 | Return made up to 16/06/00; full list of members (10 pages) |
10 October 2000 | Return made up to 16/06/00; full list of members (10 pages) |
25 September 2000 | New secretary appointed (3 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New secretary appointed (3 pages) |
25 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Location of register of members (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Location of register of members (1 page) |
9 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 July 1999 | Return made up to 16/06/99; full list of members (10 pages) |
7 July 1999 | Return made up to 16/06/99; full list of members (10 pages) |
23 September 1998 | Return made up to 16/06/98; full list of members (8 pages) |
23 September 1998 | Return made up to 16/06/98; full list of members (8 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
16 June 1997 | Incorporation (19 pages) |
16 June 1997 | Incorporation (19 pages) |