London
W2 4JN
Director Name | Miss Dorothee De La Chevardiere De La Grandville |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 March 2011(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 62 Grants Close London NW7 1DE |
Secretary Name | Mrs Edelle Carr |
---|---|
Status | Current |
Appointed | 01 June 2016(17 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 62 Grants Close London NW7 1DE |
Director Name | Mr Michael Nicholas Chapman |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2000) |
Role | Teacher |
Correspondence Address | Flat3 49 Clanricarde Gardens London W2 4JN |
Director Name | Dr David Julian Harry Downward |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 July 2002) |
Role | Research Scientist |
Correspondence Address | 49 Clanricarde Gardens London W2 4JN |
Secretary Name | Mrs Katherine Oriana Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2001) |
Role | Mother |
Country of Residence | England |
Correspondence Address | 49 Clanricarde Gardens London W2 4JN |
Director Name | Warren Bradley Todd |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-8 St Mary Abbot's Place London W8 6LS |
Director Name | Mr Stephen Richard Martin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 October 2010) |
Role | Media Producer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stafford Road Petersfield Hampshire GU32 2JG |
Secretary Name | Dr David Julian Harry Downward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2002) |
Role | Research Scientist |
Correspondence Address | 49 Clanricarde Gardens London W2 4JN |
Secretary Name | Stephen Richard Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 October 2010) |
Role | Media Producer |
Correspondence Address | 26 Stafford Road Petersfield Hampshire GU32 2JG |
Director Name | Claire Helene Marie Trotel |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 August 2002(3 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 05 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 49 Clanricarde Gardens, 49 Clanricarde Gardens London W2 4JN |
Secretary Name | Claire Helene Marie Trotel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 16 June 2003(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 49 Clanricarde Gardens, 49 Clanricarde Gardens London W2 4JN |
Director Name | Miss Laurence Alexandra Manessian |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 March 2011(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 October 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 62 Grants Close London NW7 1DE |
Secretary Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 020 72214491 |
---|---|
Telephone region | London |
Registered Address | 62 Grants Close London NW7 1DE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Arichandral Mohanial Bartlett & Deborah Bartlett 20.00% Ordinary |
---|---|
1 at £1 | Dorothee De La Chevardiere De La Grandville 20.00% Ordinary |
1 at £1 | Laurence Alexandra Manessian 20.00% Ordinary |
1 at £1 | Mrs Katherine Oriana Westwood 20.00% Ordinary |
1 at £1 | Warren Bradley Todd 20.00% Ordinary |
Latest Accounts | 1 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 1 April 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 01 July |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
14 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 1 July 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
9 May 2022 | Termination of appointment of Dorothee De La Chevardiere De La Grandville as a director on 19 January 2022 (1 page) |
31 March 2022 | Accounts for a dormant company made up to 1 July 2021 (2 pages) |
12 May 2021 | Termination of appointment of Laurence Alexandra Manessian as a director on 30 October 2020 (1 page) |
12 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
10 May 2021 | Accounts for a dormant company made up to 1 July 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
31 March 2020 | Accounts for a dormant company made up to 1 July 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 1 July 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 1 July 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 1 July 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 1 July 2016 (2 pages) |
10 June 2016 | Appointment of Mrs Edelle Carr as a secretary on 1 June 2016 (2 pages) |
10 June 2016 | Appointment of Mrs Edelle Carr as a secretary on 1 June 2016 (2 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Termination of appointment of Warren Bradley Todd as a director on 12 August 2015 (1 page) |
12 May 2016 | Termination of appointment of Warren Bradley Todd as a director on 12 August 2015 (1 page) |
17 March 2016 | Registered office address changed from 49 Clanricarde Gardens London W2 4JN to 62 Grants Close London NW7 1DE on 17 March 2016 (1 page) |
17 March 2016 | Accounts for a dormant company made up to 1 July 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 1 July 2015 (2 pages) |
17 March 2016 | Registered office address changed from 49 Clanricarde Gardens London W2 4JN to 62 Grants Close London NW7 1DE on 17 March 2016 (1 page) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
10 March 2015 | Accounts for a dormant company made up to 1 July 2014 (2 pages) |
10 March 2015 | Accounts for a dormant company made up to 1 July 2014 (2 pages) |
10 March 2015 | Accounts for a dormant company made up to 1 July 2014 (2 pages) |
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
16 April 2014 | Accounts for a dormant company made up to 1 July 2013 (2 pages) |
16 April 2014 | Accounts for a dormant company made up to 1 July 2013 (2 pages) |
18 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Accounts for a dormant company made up to 1 July 2012 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 1 July 2012 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 1 July 2012 (2 pages) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Accounts for a dormant company made up to 1 July 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 1 July 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 1 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Accounts for a dormant company made up to 1 July 2010 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 1 July 2010 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 1 July 2010 (2 pages) |
23 March 2011 | Appointment of Miss Dorothee De La Chevardiere De La Grandville as a director (2 pages) |
23 March 2011 | Appointment of Miss Dorothee De La Chevardiere De La Grandville as a director (2 pages) |
7 March 2011 | Appointment of Miss Laurence Alexandra Manessian as a director (2 pages) |
7 March 2011 | Appointment of Miss Laurence Alexandra Manessian as a director (2 pages) |
27 January 2011 | Termination of appointment of Laurence Manessian as a director (1 page) |
27 January 2011 | Termination of appointment of Laurence Manessian as a director (1 page) |
26 November 2010 | Appointment of Miss Laurence Alexandra Manessian as a director (2 pages) |
26 November 2010 | Appointment of Miss Laurence Alexandra Manessian as a director (2 pages) |
11 October 2010 | Termination of appointment of Stephen Martin as a secretary (1 page) |
11 October 2010 | Termination of appointment of Stephen Martin as a secretary (1 page) |
11 October 2010 | Termination of appointment of Stephen Martin as a director (1 page) |
11 October 2010 | Termination of appointment of Stephen Martin as a director (1 page) |
5 September 2010 | Termination of appointment of Claire Trotel as a secretary (1 page) |
5 September 2010 | Termination of appointment of Claire Trotel as a secretary (1 page) |
5 September 2010 | Termination of appointment of Claire Trotel as a director (1 page) |
5 September 2010 | Termination of appointment of Claire Trotel as a director (1 page) |
4 August 2010 | Director's details changed for Stephen Richard Martin on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Claire Helene Marie Trotel on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Claire Helene Marie Trotel on 1 January 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Stephen Richard Martin on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Warren Bradley Todd on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Warren Bradley Todd on 1 January 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Stephen Richard Martin on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Claire Helene Marie Trotel on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Stephen Richard Martin on 1 January 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Stephen Richard Martin on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Warren Bradley Todd on 1 January 2010 (2 pages) |
4 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Director's details changed for Mrs Katherine Oriana Westwood on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Katherine Oriana Westwood on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Stephen Richard Martin on 1 January 2010 (2 pages) |
4 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Director's details changed for Mrs Katherine Oriana Westwood on 1 January 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 1 July 2009 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 1 July 2009 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 1 July 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 1 July 2008 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 1 July 2008 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 1 July 2008 (2 pages) |
2 July 2009 | Return made up to 11/05/09; full list of members (6 pages) |
2 July 2009 | Return made up to 11/05/09; full list of members (6 pages) |
9 December 2008 | Return made up to 11/05/08; full list of members (6 pages) |
9 December 2008 | Return made up to 11/05/08; full list of members (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 1 July 2007 (2 pages) |
9 May 2008 | Total exemption small company accounts made up to 1 July 2007 (2 pages) |
9 May 2008 | Total exemption small company accounts made up to 1 July 2007 (2 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
23 July 2007 | Total exemption small company accounts made up to 1 July 2006 (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 1 July 2006 (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 1 July 2006 (2 pages) |
12 June 2007 | Return made up to 11/05/07; no change of members
|
12 June 2007 | Return made up to 11/05/07; no change of members
|
9 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
9 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
28 April 2006 | Total exemption small company accounts made up to 1 July 2005 (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 1 July 2005 (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 1 July 2005 (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 1 July 2004 (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 1 July 2004 (2 pages) |
20 June 2005 | Total exemption small company accounts made up to 1 July 2004 (2 pages) |
14 June 2005 | Return made up to 11/05/05; full list of members (9 pages) |
14 June 2005 | Return made up to 11/05/05; full list of members (9 pages) |
2 June 2004 | Return made up to 11/05/04; full list of members
|
2 June 2004 | Return made up to 11/05/04; full list of members
|
11 May 2004 | Total exemption small company accounts made up to 3 July 2003 (2 pages) |
11 May 2004 | Total exemption small company accounts made up to 3 July 2003 (2 pages) |
11 May 2004 | Total exemption small company accounts made up to 3 July 2003 (2 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Ad 26/02/04--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
12 March 2004 | Nc inc already adjusted 26/02/04 (1 page) |
12 March 2004 | Resolutions
|
12 March 2004 | Ad 26/02/04--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
12 March 2004 | Nc inc already adjusted 26/02/04 (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Return made up to 11/05/03; full list of members (9 pages) |
11 June 2003 | Return made up to 11/05/03; full list of members (9 pages) |
7 May 2003 | Total exemption small company accounts made up to 1 July 2002 (2 pages) |
7 May 2003 | Total exemption small company accounts made up to 1 July 2002 (2 pages) |
7 May 2003 | Total exemption small company accounts made up to 1 July 2002 (2 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
3 September 2002 | New director appointed (3 pages) |
3 September 2002 | New director appointed (3 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | Return made up to 11/05/02; full list of members; amend (9 pages) |
15 June 2002 | Return made up to 11/05/02; full list of members; amend (9 pages) |
17 May 2002 | Return made up to 11/05/02; full list of members (9 pages) |
17 May 2002 | Return made up to 11/05/02; full list of members (9 pages) |
14 May 2002 | Total exemption small company accounts made up to 1 July 2001 (2 pages) |
14 May 2002 | Total exemption small company accounts made up to 1 July 2001 (2 pages) |
14 May 2002 | Total exemption small company accounts made up to 1 July 2001 (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Return made up to 11/05/01; full list of members
|
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Return made up to 11/05/01; full list of members
|
22 February 2001 | Accounts for a small company made up to 1 July 2000 (4 pages) |
22 February 2001 | Accounts for a small company made up to 1 July 2000 (4 pages) |
22 February 2001 | Accounts for a small company made up to 1 July 2000 (4 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
28 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
2 August 1999 | Accounting reference date extended from 31/05/00 to 01/07/00 (1 page) |
2 August 1999 | Accounting reference date extended from 31/05/00 to 01/07/00 (1 page) |
12 July 1999 | New director appointed (3 pages) |
12 July 1999 | New director appointed (3 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed;new director appointed (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New secretary appointed;new director appointed (1 page) |
11 May 1999 | Incorporation (17 pages) |
11 May 1999 | Incorporation (17 pages) |