London
SW7 2LT
Director Name | Ms Diana Feodorva Pavlova |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 November 2018(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Sean Paul Devereux-Cooke |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Graham John Broadley |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Penang Orchard Close East Hendred Wantage Oxfordshire OX12 8JJ |
Secretary Name | John Maurice Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Timberyard Cottages Shellingford Faringdon Oxfordshire SN7 7QA |
Director Name | Charles Kenneth Crossley Cooke |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 1999) |
Role | Consultant |
Correspondence Address | Flat 2 35 Sydney Street London SW3 6PU |
Director Name | Michael Charles Dean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2000) |
Role | Insurance Consultant |
Correspondence Address | 35 Sydney Street London SW3 6PU |
Secretary Name | Graham John Broadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penang Orchard Close East Hendred Wantage Oxfordshire OX12 8JJ |
Director Name | Nigel Charles Boswall |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2000) |
Role | Writer |
Correspondence Address | Flat 2 35 Sydney Street London SW3 6PU |
Director Name | Lorna Catherine Vosper |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 10 September 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 High Street Sandwich Kent CT13 9EB |
Director Name | Jacqueline Patricia O'Sullivan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2002) |
Role | Lawyer |
Correspondence Address | 1st Floor Flat 35 Sydney Street London SW3 6PU |
Director Name | Giovanni De Carli |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 2002(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 September 2010) |
Role | Student |
Country of Residence | Italy |
Correspondence Address | Flat 2 35 Sydney Street London SW3 6PU |
Secretary Name | Mrs Lorna Catherine Vosper |
---|---|
Status | Resigned |
Appointed | 15 September 2009(11 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 28 High Street Sandwich Kent CT13 9EB |
Secretary Name | Mr Jeffrey Charles Francis |
---|---|
Status | Resigned |
Appointed | 14 July 2010(12 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | William Laurence Fawke |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(19 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | 35 Sydney Street (Management) Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2009(11 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2009) |
Correspondence Address | 14 Grove Street Wantage Oxfordshire OX12 7AA |
Secretary Name | J C Francis & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(17 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2016) |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2020) |
Correspondence Address | 322 Upper Richmond Road London England And Wales SW15 6TL |
Registered Address | C/O Chelsea Residential Management 30 Thurloe Street London SW7 2LT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
4k at £1 | Lorna Vosper & Neil Vosper 40.00% Ordinary |
---|---|
4k at £1 | William Laurence Fawke 40.00% Ordinary |
2k at £1 | Debora Di Russo 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,432 |
Cash | £1,550 |
Current Liabilities | £6,841 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
4 December 2020 | Termination of appointment of J C F P Secretaries Ltd as a secretary on 30 November 2020 (1 page) |
---|---|
4 December 2020 | Registered office address changed from 322 Upper Richmond Road London SW15 6TL to C/O Chelsea Residential Management 30 Thurloe Street London SW7 2LT on 4 December 2020 (1 page) |
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
21 December 2018 | Appointment of Sean Paul Devereux-Cooke as a director on 30 November 2018 (2 pages) |
21 December 2018 | Appointment of Diana Feodorva Pavlova as a director on 30 November 2018 (2 pages) |
14 November 2018 | Notification of Diana Feodorva Pavlova as a person with significant control on 9 October 2018 (2 pages) |
14 November 2018 | Termination of appointment of William Laurence Fawke as a director on 28 August 2018 (1 page) |
14 November 2018 | Notification of Sean Paul Devereux-Cooke as a person with significant control on 9 October 2018 (2 pages) |
13 November 2018 | Cessation of Neil Vosper as a person with significant control on 9 October 2018 (1 page) |
13 November 2018 | Cessation of A Person with Significant Control as a person with significant control on 9 October 2018 (1 page) |
12 November 2018 | Cessation of Lorna Catherine Vosper as a person with significant control on 9 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Lorna Catherine Vosper as a director on 10 September 2018 (1 page) |
12 July 2018 | Appointment of William Laurence Fawke as a director on 7 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
15 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 June 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
27 June 2016 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
27 June 2016 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages) |
27 June 2016 | Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
26 May 2016 | Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
25 May 2016 | Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page) |
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 July 2011 | Termination of appointment of Giovanni De Carli as a director (1 page) |
14 July 2011 | Termination of appointment of Giovanni De Carli as a director (1 page) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 September 2010 | Appointment of Mrs Debora Rita Di Russo as a director (2 pages) |
9 September 2010 | Appointment of Mrs Debora Rita Di Russo as a director (2 pages) |
27 July 2010 | Termination of appointment of Lorna Vosper as a secretary (1 page) |
27 July 2010 | Termination of appointment of Lorna Vosper as a secretary (1 page) |
22 July 2010 | Appointment of Mr Jeffrey Charles Francis as a secretary (1 page) |
22 July 2010 | Registered office address changed from 28 High Street Sandwich Kent CT13 9EB United Kingdom on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Registered office address changed from 28 High Street Sandwich Kent CT13 9EB United Kingdom on 22 July 2010 (1 page) |
22 July 2010 | Appointment of Mr Jeffrey Charles Francis as a secretary (1 page) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Giovanni De Carli on 26 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Giovanni De Carli on 26 June 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 February 2010 | Termination of appointment of Graham Broadley as a director (1 page) |
8 February 2010 | Termination of appointment of Graham Broadley as a director (1 page) |
24 November 2009 | Appointment of Mrs Lorna Catherine Vosper as a secretary (1 page) |
24 November 2009 | Appointment of Mrs Lorna Catherine Vosper as a secretary (1 page) |
22 October 2009 | Termination of appointment of 35 Sydney Street (Management) Company Ltd as a secretary (1 page) |
22 October 2009 | Termination of appointment of 35 Sydney Street (Management) Company Ltd as a secretary (1 page) |
21 October 2009 | Registered office address changed from 14 Grove Street Wantage Oxfordshire OX12 7AA on 21 October 2009 (1 page) |
21 October 2009 | Termination of appointment of Graham Broadley as a secretary (1 page) |
21 October 2009 | Appointment of 35 Sydney Street (Management) Company Ltd as a secretary (1 page) |
21 October 2009 | Registered office address changed from 14 Grove Street Wantage Oxfordshire OX12 7AA on 21 October 2009 (1 page) |
21 October 2009 | Termination of appointment of Graham Broadley as a secretary (1 page) |
21 October 2009 | Appointment of 35 Sydney Street (Management) Company Ltd as a secretary (1 page) |
10 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
10 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
17 February 2009 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
17 February 2009 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
17 February 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
17 February 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
25 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 3 newbury street wantage oxfordshire OX12 8BU (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 3 newbury street wantage oxfordshire OX12 8BU (1 page) |
14 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
14 August 2007 | Return made up to 26/06/07; full list of members (3 pages) |
23 March 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
23 March 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
28 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
28 June 2005 | Return made up to 26/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 26/06/05; full list of members (3 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (8 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (8 pages) |
5 October 2004 | Return made up to 26/06/04; full list of members (8 pages) |
5 October 2004 | Return made up to 26/06/04; full list of members (8 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
10 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
10 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
12 November 2002 | Full accounts made up to 30 June 2002 (6 pages) |
12 November 2002 | Full accounts made up to 30 June 2002 (6 pages) |
9 October 2002 | Return made up to 26/06/02; full list of members
|
9 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2002 | Return made up to 26/06/02; full list of members
|
30 April 2002 | Full accounts made up to 30 June 2001 (6 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (6 pages) |
8 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
8 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
24 October 2000 | Full accounts made up to 30 June 2000 (6 pages) |
24 October 2000 | Full accounts made up to 30 June 1999 (6 pages) |
24 October 2000 | Full accounts made up to 30 June 1999 (6 pages) |
24 October 2000 | Full accounts made up to 30 June 2000 (6 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
29 June 2000 | Return made up to 26/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 26/06/00; full list of members (7 pages) |
3 August 1999 | Return made up to 26/06/99; full list of members
|
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Return made up to 26/06/99; full list of members
|
3 August 1999 | Director's particulars changed (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Ad 01/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Ad 01/07/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
26 June 1998 | Incorporation (21 pages) |
26 June 1998 | Incorporation (21 pages) |