First Floor Flat
London
W11 1HS
Director Name | Ms Jasmine Arora |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | IT |
Country of Residence | England |
Correspondence Address | 5/7 Vernon Yard London W11 2DX |
Director Name | Mr Thomas Edward Pearson |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(25 years, 8 months after company formation) |
Appointment Duration | 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5/7 Vernon Yard London W11 2DX |
Director Name | Jonathan Harper |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 September 2006) |
Role | Quantity Surveyor |
Correspondence Address | 20a Leamington Road Villas London W11 1HS |
Director Name | Sean Rafferty |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(1 year after company formation) |
Appointment Duration | 7 months (resigned 27 August 1999) |
Role | Broadcaster/Jounalist |
Correspondence Address | 20 Leamington Road Villas Ground Floor Flat London W11 1HS |
Director Name | Kiloran Emma Howard |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 1999(1 year after company formation) |
Appointment Duration | 25 years, 2 months (resigned 11 April 2024) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 20 Leamington Road Villas 2nd Floor Flat London W11 1HS |
Director Name | Oliver Gates |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 03 May 2022) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 20 Leamington Road Villas London W11 1HS |
Director Name | Iasson Kalamboussis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 07 June 2006(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 April 2020) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 20 A Leamington Road Villas London W11 1HS |
Director Name | Mrs Frances Kellett-Clarke |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5/7 Vernon Yard London W11 2DX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Taylor Walker Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 26 January 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1999) |
Correspondence Address | 36/44 Alma Street Luton Bedfordshire LU1 2PL |
Secretary Name | Taylor Walker (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2000) |
Correspondence Address | 36/44 Alma Street Luton Bedfordshire LU1 2PL |
Secretary Name | Taylor Walton Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2000(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2011) |
Correspondence Address | 36-44 Alma Street Luton Bedfordshire LU1 2PL |
Registered Address | 5/7 Vernon Yard London W11 2DX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Emmanuelle Marie Strauven & Iasson Kalamboussis 25.00% Ordinary |
---|---|
1 at £1 | Kiloran Emma Howard 25.00% Ordinary |
1 at £1 | Matthew Ian Wilkinson Harris 25.00% Ordinary |
1 at £1 | Oliver Gates 25.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
16 November 2023 | Withdrawal of a person with significant control statement on 16 November 2023 (2 pages) |
---|---|
16 November 2023 | Notification of Kiloran Howard as a person with significant control on 16 November 2023 (2 pages) |
16 November 2023 | Notification of Thomas Pearson as a person with significant control on 16 November 2023 (2 pages) |
16 November 2023 | Notification of Jasmine Arora as a person with significant control on 16 November 2023 (2 pages) |
16 November 2023 | Notification of Matthew Harris as a person with significant control on 16 November 2023 (2 pages) |
30 August 2023 | Appointment of Mr Thomas Edward Pearson as a director on 30 August 2023 (2 pages) |
24 August 2023 | Confirmation statement made on 24 August 2023 with updates (4 pages) |
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
17 January 2023 | Termination of appointment of Oliver Gates as a director on 3 May 2022 (1 page) |
24 August 2022 | Termination of appointment of Frances Kellett-Clarke as a director on 24 August 2022 (1 page) |
24 August 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
24 August 2022 | Appointment of Jasmine Arora as a director on 24 August 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 April 2020 | Appointment of Mrs Frances Kellett-Clarke as a director on 24 April 2020 (2 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
24 April 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
24 April 2020 | Termination of appointment of Iasson Kalamboussis as a director on 24 April 2020 (1 page) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
13 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
22 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
11 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
8 February 2012 | Termination of appointment of Taylor Walton Secretarial Limited as a secretary (1 page) |
8 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Registered office address changed from 36/44 Alma Street Luton Bedfordshire LU1 2PL on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 36/44 Alma Street Luton Bedfordshire LU1 2PL on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Registered office address changed from 36/44 Alma Street Luton Bedfordshire LU1 2PL on 8 February 2012 (1 page) |
8 February 2012 | Termination of appointment of Taylor Walton Secretarial Limited as a secretary (1 page) |
8 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (8 pages) |
20 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
20 October 2010 | Total exemption full accounts made up to 31 January 2010 (7 pages) |
7 January 2010 | Director's details changed for Kiloran Emma Howard on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Taylor Walton Secretarial Limited on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Kiloran Emma Howard on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Oliver Gates on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Oliver Gates on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Taylor Walton Secretarial Limited on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Iasson Kalamboussis on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Matthew Ian Wilkinson Harris on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Matthew Ian Wilkinson Harris on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Kiloran Emma Howard on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Taylor Walton Secretarial Limited on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Iasson Kalamboussis on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Oliver Gates on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Iasson Kalamboussis on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Matthew Ian Wilkinson Harris on 7 January 2010 (2 pages) |
17 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
17 November 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
9 February 2009 | Return made up to 07/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 07/01/09; full list of members (5 pages) |
19 November 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
19 November 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
1 February 2008 | Return made up to 07/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 07/01/08; full list of members (3 pages) |
21 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
21 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
8 February 2007 | Return made up to 07/01/07; full list of members (9 pages) |
8 February 2007 | Return made up to 07/01/07; full list of members (9 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
30 November 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
30 November 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
1 February 2006 | Return made up to 07/01/06; full list of members (9 pages) |
1 February 2006 | Return made up to 07/01/06; full list of members (9 pages) |
5 December 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
5 December 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
11 March 2005 | Return made up to 07/01/05; full list of members (9 pages) |
11 March 2005 | Return made up to 07/01/05; full list of members (9 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
6 February 2004 | Return made up to 07/01/04; full list of members (9 pages) |
6 February 2004 | Return made up to 07/01/04; full list of members (9 pages) |
28 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
28 November 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
13 March 2003 | Return made up to 07/01/03; full list of members (9 pages) |
13 March 2003 | Return made up to 07/01/03; full list of members (9 pages) |
26 November 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
26 November 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
6 March 2002 | Return made up to 07/01/02; full list of members (8 pages) |
6 March 2002 | Return made up to 07/01/02; full list of members (8 pages) |
20 November 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
20 November 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
1 March 2001 | Return made up to 07/01/01; full list of members (8 pages) |
1 March 2001 | Return made up to 07/01/01; full list of members (8 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
4 April 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Return made up to 07/01/00; change of members (7 pages) |
4 February 2000 | Return made up to 07/01/00; change of members (7 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (3 pages) |
8 September 1999 | New director appointed (3 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
26 August 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
26 August 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
5 July 1999 | Return made up to 07/01/99; full list of members (6 pages) |
5 July 1999 | Return made up to 07/01/99; full list of members (6 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 31 corsham street london N1 6DR (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Resolutions
|
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: 31 corsham street london N1 6DR (1 page) |
25 June 1999 | Ad 28/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 June 1999 | Ad 28/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 January 1998 | Company name changed ryderpark LIMITED\certificate issued on 26/01/98 (2 pages) |
23 January 1998 | Company name changed ryderpark LIMITED\certificate issued on 26/01/98 (2 pages) |
7 January 1998 | Incorporation (18 pages) |
7 January 1998 | Incorporation (18 pages) |