London
W11 1DP
Director Name | Nadja Yael Laub |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 12 December 2016(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4/20 20 St. Lukes Road London W11 1DP |
Director Name | Mr Robert Edward Hargreaves |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Saint Lukes Road London W11 1DP |
Director Name | Mrs Helen Lorraine Hargreaves |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Saint Lukes Road London W11 1DP |
Director Name | Terrence Patrick Stone |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 October 2013) |
Role | Retired |
Correspondence Address | Flat 3 20 Saint Lukes Road London W11 1DP |
Director Name | Gail Yates |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 20 April 2020) |
Role | Company Secretary Consultant |
Correspondence Address | Flat 1 20 Saint Lukes Road London W11 1DP |
Director Name | Suzanne Warren |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 May 2002) |
Role | Film Production Assistant |
Correspondence Address | Flat 2 20 St Lukes Road London W11 1DP |
Director Name | Baudouin Duerinckx |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 November 2012) |
Role | Retired |
Correspondence Address | 20a Saint Lukes Road London W11 1DP |
Secretary Name | Gail Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2009) |
Role | Teacher |
Correspondence Address | Flat 1 20 Saint Lukes Road London W11 1DP |
Director Name | Laura Ann Montagu |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2002(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2007) |
Role | Production Manager |
Correspondence Address | Flat First Floor 20 Saint Lukes Road London W11 1DP |
Director Name | Pierfrancesco Leuzzi |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 2013) |
Role | Trader Hf |
Correspondence Address | Flat 2 20 St Luke's Road London W11 1DP |
Director Name | Carl Angelo Basil Hill |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(13 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Lukes Road London W11 1DP |
Director Name | Natalie Denise Duerinckx |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(13 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 January 2013) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 55 Brondesbury Road London NW6 6BP |
Director Name | Amanda Kakekbo |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(13 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 03 December 2013) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 20a St. Lukes Road London W11 1DP |
Director Name | Miss Annabel Victoria Stringer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(13 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 03 December 2013) |
Role | Interior Design |
Country of Residence | England |
Correspondence Address | 20a St. Lukes Road London W11 1DP |
Director Name | Ms Lisa Bellen |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 January 2014(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 August 2016) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 20 St Lukes Road London W11 1DP |
Director Name | Mr David Anthony Roberts |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 December 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Lukes Court St. Lukes Road London W11 1DA |
Director Name | Anna Theresia Astrid Arnhog |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 August 2016(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 July 2020) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 20a St. Lukes Road London W11 1DP |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Registered Address | 20 Saint Lukes Road London W11 1DP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
1 at £1 | Mr Andrea Masi 25.00% Ordinary |
---|---|
1 at £1 | Mr David Roberts 25.00% Ordinary |
1 at £1 | Ms Gail Yates 25.00% Ordinary |
1 at £1 | Ms Lisa Bellin 25.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
15 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2023 | Confirmation statement made on 24 August 2023 with updates (5 pages) |
26 January 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
6 September 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
30 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
15 October 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
24 August 2020 | Termination of appointment of Anna Theresia Astrid Arnhog as a director on 23 July 2020 (1 page) |
24 August 2020 | Appointment of Mr Robert Edward Hargreaves as a director on 23 July 2020 (2 pages) |
24 August 2020 | Appointment of Mrs Helen Lorraine Hargreaves as a director on 23 July 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
5 May 2020 | Termination of appointment of Gail Yates as a director on 20 April 2020 (1 page) |
4 May 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
19 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with no updates (2 pages) |
17 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with updates (12 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (60 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (60 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
17 January 2017 | Appointment of Nadja Yael Laub as a director on 12 December 2016 (3 pages) |
17 January 2017 | Appointment of Nadja Yael Laub as a director on 12 December 2016 (3 pages) |
13 January 2017 | Termination of appointment of David Anthony Roberts as a director on 4 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of David Anthony Roberts as a director on 4 December 2016 (2 pages) |
27 September 2016 | Appointment of Anna Theresia Astrid Arnhog as a director on 31 August 2016 (3 pages) |
27 September 2016 | Appointment of Anna Theresia Astrid Arnhog as a director on 31 August 2016 (3 pages) |
8 September 2016 | Termination of appointment of Lisa Bellen as a director on 26 August 2016 (2 pages) |
8 September 2016 | Termination of appointment of Lisa Bellen as a director on 26 August 2016 (2 pages) |
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
17 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
3 March 2015 | Annual return made up to 17 February 2015 Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 17 February 2015 Statement of capital on 2015-03-03
|
23 February 2015 | Annual return made up to 20 January 2015 Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 January 2015 Statement of capital on 2015-02-23
|
18 February 2015 | Appointment of David Anthony Roberts as a director on 21 February 2014 (3 pages) |
18 February 2015 | Appointment of David Anthony Roberts as a director on 21 February 2014 (3 pages) |
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
4 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
28 January 2014 | Appointment of Lisa Bellen as a director (3 pages) |
28 January 2014 | Appointment of Lisa Bellen as a director (3 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
10 January 2014 | Appointment of Andrea Masi as a director (3 pages) |
10 January 2014 | Appointment of Andrea Masi as a director (3 pages) |
16 December 2013 | Termination of appointment of Pierfrancesco Leuzzi as a director (2 pages) |
16 December 2013 | Termination of appointment of Pierfrancesco Leuzzi as a director (2 pages) |
12 December 2013 | Termination of appointment of Annabel Stringer as a director (2 pages) |
12 December 2013 | Termination of appointment of Amanda Kakekbo as a director (2 pages) |
12 December 2013 | Termination of appointment of Amanda Kakekbo as a director (2 pages) |
12 December 2013 | Termination of appointment of Annabel Stringer as a director (2 pages) |
4 December 2013 | Appointment of Ms Annabel Victoria Stringer as a director (3 pages) |
4 December 2013 | Appointment of Amanda Kakekbo as a director (2 pages) |
4 December 2013 | Appointment of Amanda Kakekbo as a director (2 pages) |
4 December 2013 | Appointment of Ms Annabel Victoria Stringer as a director (3 pages) |
3 December 2013 | Termination of appointment of Carl Hill as a director (2 pages) |
3 December 2013 | Termination of appointment of Natalie Duerinckx as a director (2 pages) |
3 December 2013 | Termination of appointment of Natalie Duerinckx as a director (2 pages) |
3 December 2013 | Termination of appointment of Terrence Stone as a director (2 pages) |
3 December 2013 | Termination of appointment of Terrence Stone as a director (2 pages) |
3 December 2013 | Termination of appointment of Carl Hill as a director (2 pages) |
16 April 2013 | Termination of appointment of Natalie Duerinckx as a director (2 pages) |
16 April 2013 | Termination of appointment of Natalie Duerinckx as a director (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
30 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 January 2013 (19 pages) |
30 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 January 2013 (19 pages) |
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders
|
24 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders
|
17 December 2012 | Appointment of Natalie Denise Duerinckx as a director (3 pages) |
17 December 2012 | Appointment of Natalie Denise Duerinckx as a director (3 pages) |
17 December 2012 | Appointment of Carl Angelo Basil Hill as a director (3 pages) |
17 December 2012 | Appointment of Carl Angelo Basil Hill as a director (3 pages) |
23 November 2012 | Termination of appointment of Baudouin Duerinckx as a director (2 pages) |
23 November 2012 | Termination of appointment of Baudouin Duerinckx as a director (2 pages) |
17 February 2012 | Annual return made up to 20 January 2012 (23 pages) |
17 February 2012 | Annual return made up to 20 January 2012 (23 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (16 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (16 pages) |
22 January 2010 | Annual return made up to 15 January 2010 (17 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
22 January 2010 | Annual return made up to 15 January 2010 (17 pages) |
18 January 2010 | Termination of appointment of Gail Yates as a secretary (2 pages) |
18 January 2010 | Termination of appointment of Gail Yates as a secretary (2 pages) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
21 January 2009 | Return made up to 15/01/09; full list of members (7 pages) |
21 January 2009 | Return made up to 15/01/09; full list of members (7 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Return made up to 15/01/08; full list of members (8 pages) |
5 February 2008 | Return made up to 15/01/08; full list of members (8 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
30 January 2007 | Return made up to 15/01/07; full list of members (9 pages) |
30 January 2007 | Return made up to 15/01/07; full list of members (9 pages) |
29 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
14 February 2006 | Return made up to 15/01/06; full list of members
|
14 February 2006 | Return made up to 15/01/06; full list of members
|
27 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
26 January 2005 | Return made up to 15/01/05; no change of members (8 pages) |
26 January 2005 | Return made up to 15/01/05; no change of members (8 pages) |
26 March 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
26 March 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
20 January 2004 | Return made up to 15/01/04; no change of members (8 pages) |
20 January 2004 | Return made up to 15/01/04; no change of members (8 pages) |
21 January 2003 | Return made up to 23/01/03; full list of members (9 pages) |
21 January 2003 | Return made up to 23/01/03; full list of members (9 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
22 February 2002 | Return made up to 23/01/02; no change of members (6 pages) |
22 February 2002 | Return made up to 23/01/02; no change of members (6 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
24 August 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
24 August 2001 | Resolutions
|
25 May 2001 | Return made up to 23/04/01; full list of members (8 pages) |
25 May 2001 | Return made up to 23/04/01; full list of members (8 pages) |
23 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
23 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
29 July 1999 | Company name changed storren LIMITED\certificate issued on 30/07/99 (2 pages) |
29 July 1999 | Company name changed storren LIMITED\certificate issued on 30/07/99 (2 pages) |
29 July 1999 | £ nc 1000/4 19/07/99 (1 page) |
29 July 1999 | £ nc 1000/4 19/07/99 (1 page) |
28 July 1999 | Ad 28/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 July 1999 | Ad 28/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 April 1999 | Incorporation (21 pages) |
23 April 1999 | Incorporation (21 pages) |