19 Henrietta Street
London
WC2E 8QH
Director Name | Sean Graham |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2001(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 122 Lexham Gardens London W8 6JE |
Director Name | Miss Saskia Regina Andrea Hefes |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2013(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | Flat 1 122 Lexham Gardens London W8 6JE |
Director Name | Mr Kirill Makharinsky |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 13 July 2015(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Flat 4, Lexham Gardens Kensington London W8 6JE |
Director Name | Mr John Rupert William Denham |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2016(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 27 Kensington Place, London Kensington Place London W8 7PR |
Director Name | Michael John Harford |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 3 122 Lexham Gardens London W8 6JE |
Director Name | Jo Rigby |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Financial Director |
Correspondence Address | 122 Lexham Gardens London W8 6JE |
Director Name | Bernard Caplan |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 122 Lexham Gardens London W8 6JE |
Secretary Name | Michael John Harford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 3 122 Lexham Gardens London W8 6JE |
Director Name | Mrs Virginia Gail Robinson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 July 2013) |
Role | Lawyer/Mother |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Shaftenhoe End, Barley Royston Hertfordshire SG8 8LE |
Secretary Name | Mrs Virginia Gail Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year after company formation) |
Appointment Duration | 13 years, 3 months (resigned 19 July 2013) |
Role | Lawyer/Mother |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Shaftenhoe End, Barley Royston Hertfordshire SG8 8LE |
Director Name | Ianthe Elizabeth Holroyd Pearce |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2001) |
Role | Sales Manager |
Correspondence Address | Flat 5 122 Lexham Gardens London W8 6JE |
Director Name | Nicholas James Robinson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2007) |
Role | Fund Manager |
Correspondence Address | Flat 1 122 Lexham Gardens London W8 6JE |
Director Name | Charles Henry Dugdale |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 July 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 122 Lexham Gardens London W8 6JE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 5 122 Lexham Gardens London W8 6JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
1 at £1 | Bryony Fisher & Sean Graham 16.67% Ordinary |
---|---|
1 at £1 | Christina Plugbeil & Volker Pflugbeil 16.67% Ordinary |
1 at £1 | Maurice Seymour Emanuel 16.67% Ordinary |
1 at £1 | Minaxi Patel 16.67% Ordinary |
1 at £1 | Saskia Hefes 16.67% Ordinary |
1 at £1 | Vinallond Limited 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £7,382 |
Current Liabilities | £10,485 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
17 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
9 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
2 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
26 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 May 2016 | Appointment of Mr John Rupert William Denham as a director on 21 May 2016 (2 pages) |
21 May 2016 | Appointment of Mr John Rupert William Denham as a director on 21 May 2016 (2 pages) |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Appointment of Mr Kirill Makharinsky as a director on 13 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Kirill Makharinsky as a director on 13 July 2015 (2 pages) |
26 March 2015 | Director's details changed for Miss Saskia Regina Andrea Hefes on 1 January 2015 (2 pages) |
26 March 2015 | Director's details changed for Miss Saskia Regina Andrea Hefes on 1 January 2015 (2 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Director's details changed for Miss Saskia Regina Andrea Hefes on 1 January 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2014 | Termination of appointment of Bernard Caplan as a director on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Bernard Caplan as a director on 20 August 2014 (1 page) |
30 July 2014 | Director's details changed for Miss Saskia Resgina Andrea Hefes on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Miss Saskia Resgina Andrea Hefes on 30 July 2014 (2 pages) |
14 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from Flat 3 122 Lexham Gardens London W8 6JE on 14 May 2014 (1 page) |
14 May 2014 | Register inspection address has been changed from C/O C/O Mrs V.G.Robinson the Barn Shaftenhoe End Barley Royston Hertfordshire SG8 8LE England (1 page) |
14 May 2014 | Register inspection address has been changed from C/O C/O Mrs V.G.Robinson the Barn Shaftenhoe End Barley Royston Hertfordshire SG8 8LE England (1 page) |
14 May 2014 | Registered office address changed from Flat 3 122 Lexham Gardens London W8 6JE on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 August 2013 | Appointment of Miss Saskia Resgina Andrea Hefes as a director (2 pages) |
8 August 2013 | Appointment of Miss Saskia Resgina Andrea Hefes as a director (2 pages) |
21 July 2013 | Termination of appointment of Virginia Robinson as a director (1 page) |
21 July 2013 | Termination of appointment of Virginia Robinson as a secretary (1 page) |
21 July 2013 | Termination of appointment of Virginia Robinson as a director (1 page) |
21 July 2013 | Termination of appointment of Virginia Robinson as a secretary (1 page) |
10 July 2013 | Termination of appointment of Charles Dugdale as a director (1 page) |
10 July 2013 | Termination of appointment of Charles Dugdale as a director (1 page) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (9 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (9 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (9 pages) |
8 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (9 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (9 pages) |
13 April 2010 | Director's details changed for Charles Henry Dugdale on 23 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Virginia Gail Robinson on 23 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Virginia Gail Robinson on 23 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Sean Graham on 23 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Bernard Caplan on 23 March 2010 (2 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Director's details changed for Bernard Caplan on 23 March 2010 (2 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Director's details changed for Charles Henry Dugdale on 23 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Sean Graham on 23 March 2010 (2 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 April 2009 | Return made up to 23/03/09; full list of members (6 pages) |
13 April 2009 | Return made up to 23/03/09; full list of members (6 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (6 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 23/03/07; full list of members (4 pages) |
18 April 2007 | Return made up to 23/03/07; full list of members (4 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 April 2006 | Return made up to 23/03/06; full list of members (4 pages) |
18 April 2006 | Return made up to 23/03/06; full list of members (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2005 | Return made up to 23/03/05; full list of members (11 pages) |
6 April 2005 | Return made up to 23/03/05; full list of members (11 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 April 2004 | Return made up to 23/03/04; full list of members (10 pages) |
28 April 2004 | Return made up to 23/03/04; full list of members (10 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 April 2003 | Return made up to 23/03/03; full list of members (10 pages) |
7 April 2003 | Return made up to 23/03/03; full list of members (10 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 April 2002 | Return made up to 23/03/02; full list of members (9 pages) |
22 April 2002 | Return made up to 23/03/02; full list of members (9 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
24 September 2001 | Resolutions
|
24 September 2001 | Resolutions
|
27 April 2001 | Return made up to 23/03/01; full list of members
|
27 April 2001 | Return made up to 23/03/01; full list of members
|
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
30 November 2000 | Return made up to 23/03/00; full list of members (7 pages) |
30 November 2000 | Return made up to 23/03/00; full list of members (7 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
2 August 2000 | Ad 03/04/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
2 August 2000 | Ad 03/04/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
28 June 2000 | Secretary resigned;director resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Incorporation (23 pages) |
23 March 1999 | Incorporation (23 pages) |